Search icon

NEWCARE PHARMACY INC.

Company Details

Name: NEWCARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2016 (9 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 4912489
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-20 UNION STREET BSM, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWCARE PHARMACY INC. DOS Process Agent 36-20 UNION STREET BSM, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PIAO, AIJIN Chief Executive Officer 36-20 UNION STREET BSM, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 36-20 UNION STREET BSM, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-27 2024-05-01 Address 36-20 UNION STREET BSM, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-03-27 2024-05-01 Address 36-20 UNION STREET BSM, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-03-27 Address 84-06 QUEENS BLVD 1ST FL, ELMHUST, NY, 11373, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-03-27 Address 84-06 QUEENS BLVD 1ST FL, ELMHURST, NY, USA (Type of address: Principal Executive Office)
2018-03-06 2020-03-27 Address 84-06 QUEENS BLVD 1ST FL, ELMHUST, NY, 11373, USA (Type of address: Service of Process)
2016-03-14 2018-03-06 Address 36-09 MAIN STREET, 8C-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-03-14 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501040797 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
220819002629 2022-08-19 BIENNIAL STATEMENT 2022-03-01
200327060308 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180306006728 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160314010423 2016-03-14 CERTIFICATE OF INCORPORATION 2016-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-05 No data 8406 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 8406 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 8406 QUEENS BLVD, Queens, ELMHURST, NY, 11373 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
3019225 OL VIO INVOICED 2019-04-17 475 OL - Other Violation
3019224 CL VIO INVOICED 2019-04-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-05 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-04-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155787701 2020-05-01 0202 PPP 3620 UNION ST STE 1, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99060
Loan Approval Amount (current) 99060
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 11
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 99922.92
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State