Search icon

IDEAL CARE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283587
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 811 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-382-1990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL CARE PHARMACY, INC. DOS Process Agent 811 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LEON NAISHULER Chief Executive Officer 811 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1376896399
Certification Date:
2024-01-19

Authorized Person:

Name:
JOSEPH ILYAYEV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183821991

History

Start date End date Type Value
2023-12-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803062720 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006359 2018-08-02 BIENNIAL STATEMENT 2018-08-01
171106006727 2017-11-06 BIENNIAL STATEMENT 2016-08-01
120814000846 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340633 CNV_SI INVOICED 2012-11-07 56 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20916.65
Total Face Value Of Loan:
20916.65
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24242.00
Total Face Value Of Loan:
24242.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24242
Current Approval Amount:
24242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24395.62
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20916.65
Current Approval Amount:
20916.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21046.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State