Search icon

NEWCARE PHARMACY INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
99060.00
Total Face Value Of Loan:
99060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99060
Current Approval Amount:
99060
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99922.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State