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

National Provider Identifier

NPI Number:
1366508632

Authorized Person:

Name:
RICHARD MATTHEWS
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129886196

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
2020-05-02
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:
129430.00
Total Face Value Of Loan:
129430.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129430
Current Approval Amount:
129430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
130772.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State