Search icon

FULL CARE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULL CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129302
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: COMMUNITY CARE PHARMACY, 29-13 SURF AVE, BROOKLYN, NY, United States, 11224
Principal Address: 2913 SURF AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULL CARE PHARMACY, INC. DOS Process Agent COMMUNITY CARE PHARMACY, 29-13 SURF AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ROLSON C ABRAHAM Chief Executive Officer 2913 SURF AVE, BROOKLYN, NY, United States, 11224

Unique Entity ID

CAGE Code:
7ME99
UEI Expiration Date:
2021-03-10

Business Information

Doing Business As:
COMMUNTY CARE PHARMACY
Division Name:
FULL CARE PHARMACY INC
Division Number:
FULL CARE
Activation Date:
2020-03-10
Initial Registration Date:
2016-04-05

Commercial and government entity program

CAGE number:
7ME99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-03-10
SAM Expiration:
2022-03-08

Contact Information

POC:
ABBAS ABUWALA

National Provider Identifier

NPI Number:
1306127816
Certification Date:
2021-12-10

Authorized Person:

Name:
ROLSON CHENNAMKARA ABRAHAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183722451

Form 5500 Series

Employer Identification Number (EIN):
453115447
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2019-08-02 2025-01-20 Address COMMUNITY CARE PHARMACY, 29-13 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2013-08-06 2025-01-20 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2011-08-11 2019-08-02 Address 2913 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2011-08-11 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250120000354 2025-01-20 BIENNIAL STATEMENT 2025-01-20
190802060931 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007021 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130806007352 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811000200 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2540979 CL VIO INVOICED 2017-01-27 350 CL - Consumer Law Violation
172193 CL VIO INVOICED 2012-06-01 312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
329700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,374.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,467
Utilities: $1,181
Rent: $6,092
Healthcare: $810
Debt Interest: $7,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State