Search icon

HONG KONG CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONG KONG CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4925005
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-292-2326

Phone +1 929-292-2326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG KONG CARE, INC. DOS Process Agent 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KIN W KWONG Chief Executive Officer 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1285081158
Certification Date:
2025-04-02

Authorized Person:

Name:
EBTISAM AL AKEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9292922336

Licenses

Number Status Type Date End date
2047620-DCA Inactive Business 2017-01-24 2023-03-15

History

Start date End date Type Value
2016-04-05 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-05 2023-05-12 Address 6712 FORT HAMILTON PARKWAY, UNIT 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003220 2023-05-12 BIENNIAL STATEMENT 2022-04-01
160405010308 2016-04-05 CERTIFICATE OF INCORPORATION 2016-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327499 RENEWAL INVOICED 2021-05-03 200 Dealer in Products for the Disabled License Renewal
3002539 RENEWAL INVOICED 2019-03-14 200 Dealer in Products for the Disabled License Renewal
2724816 CL VIO INVOICED 2018-01-03 175 CL - Consumer Law Violation
2713944 CL VIO CREDITED 2017-12-20 350 CL - Consumer Law Violation
2598839 RENEWAL INVOICED 2017-05-02 200 Dealer in Products for the Disabled License Renewal
2538015 LICENSE INVOICED 2017-01-23 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-12-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
25140.00
Total Face Value Of Loan:
25140.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25140
Current Approval Amount:
25140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25390.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State