Search icon

FULL CARE PHARMACY, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ME99 Active Non-Manufacturer 2016-05-17 2024-03-06 2026-03-10 2022-03-08

Contact Information

POC ABBAS ABUWALA
Phone +1 917-940-5766
Fax +1 718-372-2451
Address 2913 SURF AVE, BROOKLYN, NY, 11224 1705, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-22 No data 2913 SURF AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 2913 SURF AVE, Brooklyn, BROOKLYN, NY, 11224 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 2913 SURF AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559247704 2020-05-01 0202 PPP 2913 SURF AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26167
Loan Approval Amount (current) 26167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26374.29
Forgiveness Paid Date 2021-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State