Search icon

CENTRE CARE PHARMACY LLC

Company Details

Name: CENTRE CARE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902170
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2321 86th St, Brooklyn, NY, United States, 11214

DOS Process Agent

Name Role Address
WAI LUN YU DOS Process Agent 2321 86th St, Brooklyn, NY, United States, 11214

History

Start date End date Type Value
2016-02-25 2023-10-30 Address 187 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018841 2023-10-30 BIENNIAL STATEMENT 2022-02-01
160725000036 2016-07-25 CERTIFICATE OF PUBLICATION 2016-07-25
160301000546 2016-03-01 CERTIFICATE OF CORRECTION 2016-03-01
160225000331 2016-02-25 ARTICLES OF ORGANIZATION 2016-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-24 CENTRE CARE PHARMACY 2321 86TH ST, BROOKLYN, Kings, NY, 11214 A Food Inspection Department of Agriculture and Markets No data
2019-09-04 No data 187 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 187 CENTRE ST, Manhattan, NEW YORK, NY, 10013 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
2716157 OL VIO INVOICED 2017-12-27 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677457704 2020-05-01 0202 PPP 187 Centre St, New York, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63175
Loan Approval Amount (current) 63175
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63761.44
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State