Search icon

TOP CARE PHARMACY RX LLC

Company Details

Name: TOP CARE PHARMACY RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069770
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 AVENUE Z, SUITE #404, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-975-8555

DOS Process Agent

Name Role Address
C/O ALLAN SAKKAL DOS Process Agent 1400 AVENUE Z, SUITE #404, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2049071-DCA Active Business 2017-03-03 2025-03-15

History

Start date End date Type Value
2017-01-18 2018-06-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060846 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180625000706 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
170530000412 2017-05-30 CERTIFICATE OF PUBLICATION 2017-05-30
170118010205 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-24 No data 380 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No 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
3577000 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3314648 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2990945 OL VIO INVOICED 2019-02-27 125 OL - Other Violation
2972959 CL VIO CREDITED 2019-01-31 175 CL - Consumer Law Violation
2972960 OL VIO CREDITED 2019-01-31 125 OL - Other Violation
2967506 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2565371 LICENSE INVOICED 2017-03-01 50 Dealer in Products for the Disabled License Fee
2565372 BLUEDOT INVOICED 2017-03-01 200 Dealer in Products for the Disabled Blue Dot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-24 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-01-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191177708 2020-05-01 0202 PPP 380 RALPH AVE, BROOKLYN, NY, 11233
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) 34580
Loan Approval Amount (current) 34580
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 BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 34887.82
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State