Search icon

PHARMACARE PLUS, INC.

Company Details

Name: PHARMACARE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281388
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 29-13 21st Avenue, ASTORIA, NY, United States, 11105
Principal Address: 29-13 21 Avenue, Astoria, NY, United States, 11105

Contact Details

Phone +1 347-848-0455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-13 21st Avenue, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
MANSOUR MANSOUR Chief Executive Officer 29-13 21 AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 29-13 21 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-08-01 Address 29-13 21 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-08-01 Address 29-13 21st Avenue, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-11-08 2023-11-10 Address 29-13 21 Avenue, Queens, NY, 11103, USA (Type of address: Service of Process)
2023-11-08 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-10 Address 29-13 21 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-08-09 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2023-11-08 Address 21-09A 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033645 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231110002040 2023-11-10 CERTIFICATE OF CHANGE BY ENTITY 2023-11-10
231108000809 2023-11-08 BIENNIAL STATEMENT 2022-08-01
120809000461 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 2913 21ST AVE, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 2109 31ST ST, Queens, QUEENS, NY, 11105 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 2109 31ST ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 2109 31ST ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 2109 31ST ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 2109 31ST ST, Queens, QUEENS, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 2109 31ST ST, Queens, ASTORIA, NY, 11105 Pass 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
3042288 OL VIO INVOICED 2019-06-04 250 OL - Other Violation
3008804 OL VIO CREDITED 2019-03-27 375 OL - Other Violation
2640621 OL VIO INVOICED 2017-07-12 125 OL - Other Violation
210380 OL VIO INVOICED 2013-07-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-20 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-07-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185877409 2020-05-11 0202 PPP 21-09A 31ST STREET,, ASTORIA, NY, 11105
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25738.12
Loan Approval Amount (current) 25738.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25953.9
Forgiveness Paid Date 2021-04-08
6105348503 2021-03-02 0202 PPS 2109A 31st St, Astoria, NY, 11105-2601
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35410
Loan Approval Amount (current) 35410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2601
Project Congressional District NY-14
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35766.04
Forgiveness Paid Date 2022-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State