Search icon

CAREWAY RX INC.

Company Details

Name: CAREWAY RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870408
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1174 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-483-8743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ASHOK DATLA Agent 1174 FLATBUSH AVE, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1619335528

Authorized Person:

Name:
LILIYA DAVYDOVA
Role:
SUPERVISING PHARMACIST/MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184838752

Licenses

Number Status Type Date End date Address
728349 No data Retail grocery store No data No data 1174 FLATBUSH AVENUE, BROOKLYN, NY, 11226
2098326-DCA Active Business 2021-04-08 2025-03-15 No data

History

Start date End date Type Value
2015-12-29 2019-04-25 Address 23 SUMMIT DR., EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2015-12-29 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190425001008 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
151229010189 2015-12-29 CERTIFICATE OF INCORPORATION 2015-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580174 RENEWAL INVOICED 2023-01-11 200 Dealer in Products for the Disabled License Renewal
3458660 LL VIO INVOICED 2022-06-27 250 LL - License Violation
3455294 LL VIO CREDITED 2022-06-13 425 LL - License Violation
3308824 BLUEDOT INVOICED 2021-03-15 200 Dealer in Products for the Disabled Blue Dot License Fee
3308555 LICENSE INVOICED 2021-03-12 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-07 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-06-07 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
2020-04-29
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:
47100.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47559.39

Date of last update: 25 Mar 2025

Sources: New York Secretary of State