Search icon

PRIME CARE DRUG & SURGICALS CORP.

Company Details

Name: PRIME CARE DRUG & SURGICALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271391
ZIP code: 11234
County: Nassau
Place of Formation: New York
Address: 2066 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 2066 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-513-6644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON AARONSON Chief Executive Officer 2066 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
PRIME CARE DRUG & SURGICALS CORP. DOS Process Agent 2066 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-07-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201214060652 2020-12-14 BIENNIAL STATEMENT 2020-07-01
201214061419 2020-12-14 BIENNIAL STATEMENT 2020-07-01
120716001012 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 1348 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 1348 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4311558509 2021-02-25 0202 PPS 2066 Flatbush Ave, Brooklyn, NY, 11234-4314
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54932
Loan Approval Amount (current) 54932
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4314
Project Congressional District NY-09
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55262.48
Forgiveness Paid Date 2021-10-06
3356637403 2020-05-07 0202 PPP 1348 Coney Island Ave, BROOKLYN, NY, 11230
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111106
Loan Approval Amount (current) 111106
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, 11230-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112303.72
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State