Search icon

SILVER CARE PHARMACY INC

Company Details

Name: SILVER CARE PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (7 years ago)
Entity Number: 5436032
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-19 UNION STREET #102, FLUSHING, NY, United States, 11354
Principal Address: 38-19 UNION STREET 102, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYUNHEE KIM DOS Process Agent 38-19 UNION STREET #102, FLUSHING, NY, United States, 11354

Agent

Name Role Address
Haseeb ahmed shah Agent 38-19 UNION STREET #102, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
HASEEB A. SHAH Chief Executive Officer 38-19 UNION STREET #102, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1073381356
Certification Date:
2023-12-19

Authorized Person:

Name:
HASEEB SHAH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184458586

Licenses

Number Status Type Date End date
2081888-DCA Active Business 2019-02-04 2025-03-15

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 3 GLEN PK RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 38-19 UNION STREET #102, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-07 Address 38-19 UNION STREET #102, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-11-30 2023-11-07 Address 3 GLEN PK RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-07 Address 38-19 UNION STREET #102, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304004208 2024-02-26 AMENDMENT TO BIENNIAL STATEMENT 2024-02-26
231107000217 2023-11-07 BIENNIAL STATEMENT 2022-11-01
231130023828 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
181101010042 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596271 RENEWAL INVOICED 2023-02-10 200 Dealer in Products for the Disabled License Renewal
3307270 RENEWAL INVOICED 2021-03-08 200 Dealer in Products for the Disabled License Renewal
2970079 BLUEDOT INVOICED 2019-01-29 200 Dealer in Products for the Disabled Blue Dot License Fee
2969883 LICENSE INVOICED 2019-01-28 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
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:
16322.00
Total Face Value Of Loan:
16322.00
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:
17451.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16322
Current Approval Amount:
16322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16506.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State