Search icon

CYPRESS CARE PHARMACY INC.

Company Details

Name: CYPRESS CARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2016 (9 years ago)
Entity Number: 4972456
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1159 BLAKE AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 BLAKE AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MOHAMMED SHEIKH FORHAD Chief Executive Officer 213 DAHILL ROAD, 1FL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2016-07-05 2016-08-31 Address 1199 SUTTER AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060951 2021-03-05 BIENNIAL STATEMENT 2020-07-01
160831000350 2016-08-31 CERTIFICATE OF CHANGE 2016-08-31
160705010048 2016-07-05 CERTIFICATE OF INCORPORATION 2016-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-31 No data 1159 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 1159 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11208 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
2677322 CL VIO INVOICED 2017-10-17 460 CL - Consumer Law Violation
2649137 CL VIO CREDITED 2017-07-31 1050 CL - Consumer Law Violation
2588973 CL VIO CREDITED 2017-04-12 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-30 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2017-03-30 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219388404 2021-02-10 0202 PPP 1159 Blake Ave, Brooklyn, NY, 11208-3721
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20360
Loan Approval Amount (current) 20360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3721
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20482.73
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State