Search icon

MATLAND PHARMACY CORP.

Company Details

Name: MATLAND PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099441
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1142 LEXINGTON AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MATTHEWS Chief Executive Officer 1142 LEXINGTON AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1142 LEXINGTON AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
1986-07-22 2013-08-09 Address 70 VILLAGE ROAD EAST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002200 2013-08-09 BIENNIAL STATEMENT 2012-07-01
130808001211 2013-08-08 ANNULMENT OF DISSOLUTION 2013-08-08
DP-2109920 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070823000301 2007-08-23 ANNULMENT OF DISSOLUTION 2007-08-23
DP-1742793 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
B383198-4 1986-07-22 CERTIFICATE OF INCORPORATION 1986-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-30 No data 1142 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 1144 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 1142 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 1142 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 1142 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 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
1645117 CL VIO INVOICED 2014-04-07 175 CL - Consumer Law Violation
30749 CL VIO INVOICED 2004-09-16 25 CL - Consumer Law Violation
252911 CNV_SI INVOICED 2002-08-15 56 SI - Certificate of Inspection fee (scales)
250925 CNV_SI INVOICED 2001-10-25 36 SI - Certificate of Inspection fee (scales)
244044 CNV_SI INVOICED 2000-10-06 36 SI - Certificate of Inspection fee (scales)
366584 CNV_SI INVOICED 1998-12-14 36 SI - Certificate of Inspection fee (scales)
363342 CNV_SI INVOICED 1997-12-03 36 SI - Certificate of Inspection fee (scales)
358222 CNV_SI INVOICED 1996-09-04 36 SI - Certificate of Inspection fee (scales)
356206 CNV_SI INVOICED 1995-08-25 36 SI - Certificate of Inspection fee (scales)
226407 CL VIO INVOICED 1995-06-14 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-27 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684947701 2020-05-01 0202 PPP 1142 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129430
Loan Approval Amount (current) 129430
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 130772.4
Forgiveness Paid Date 2021-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State