Search icon

CAREMART PHARMACY LLC

Headquarter

Company Details

Name: CAREMART PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2017 (8 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 5134194
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-02 VAN WYCK EXPRESS WAY, SOUTH RICHMOND HILL, NY, United States, 11419

Links between entities

Type Company Name Company Number State
Headquarter of CAREMART PHARMACY LLC, FLORIDA M18000002472 FLORIDA
Headquarter of CAREMART PHARMACY LLC, ILLINOIS LLC_06456987 ILLINOIS

DOS Process Agent

Name Role Address
CAREMART PHARMACY LLC DOS Process Agent 95-02 VAN WYCK EXPRESS WAY, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2017-05-09 2022-08-11 Address 95-02 VAN WYCK EXPRESS WAY, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000703 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
170509010458 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-13 No data 9502 VAN WYCK EXPY, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3078693 OL VIO INVOICED 2019-09-04 125 OL - Other Violation
3074829 CL VIO CREDITED 2019-08-20 175 CL - Consumer Law Violation
3074830 OL VIO CREDITED 2019-08-20 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 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
2019-08-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137428505 2021-02-18 0202 PPS 9502 Van Wyck Expy, South Richmond Hill, NY, 11419-1638
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1638
Project Congressional District NY-05
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54053.76
Forgiveness Paid Date 2021-10-20
1034877708 2020-05-01 0202 PPP 9502 VAN WYCK EXPY, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 6
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 54308.12
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State