Search icon

UMAMAH-PITKIN PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UMAMAH-PITKIN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106426
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2231 PITKIN AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-485-3724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UMAMAH-PITKIN PHARMACY, INC. DOS Process Agent 2231 PITKIN AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
SARA MANSOUR Chief Executive Officer 2231 PITKIN AVE, BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1679618060
Certification Date:
2024-10-10

Authorized Person:

Name:
SARA MANSOUR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184953290

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 2231 PITKIN AVE, BROOKLYN, NY, 11207, 3620, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 2231 PITKIN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2016-06-03 2023-05-24 Address 2231 PITKIN AVE, BROOKLYN, NY, 11207, 3620, USA (Type of address: Chief Executive Officer)
2016-06-03 2023-05-24 Address 2231 PITKIN AVE, BROOKLYN, NY, 11207, 3620, USA (Type of address: Service of Process)
2012-08-10 2016-06-03 Address 2232 PITKIN AVE, BROOKLYN, NY, 11207, 3621, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230524004583 2023-05-24 BIENNIAL STATEMENT 2022-08-01
180816006343 2018-08-16 BIENNIAL STATEMENT 2018-08-01
170106006764 2017-01-06 BIENNIAL STATEMENT 2016-08-01
160603007206 2016-06-03 BIENNIAL STATEMENT 2014-08-01
120810006417 2012-08-10 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306528 OL VIO INVOICED 2021-03-05 500 OL - Other Violation
3306527 CL VIO INVOICED 2021-03-05 350 CL - Consumer Law Violation
3255219 CL VIO CREDITED 2020-11-09 175 CL - Consumer Law Violation
3255220 OL VIO CREDITED 2020-11-09 250 OL - Other Violation
3248744 OL VIO CREDITED 2020-10-26 500 OL - Other Violation
3248743 CL VIO CREDITED 2020-10-26 350 CL - Consumer Law Violation
3197163 CL VIO VOIDED 2020-08-05 175 CL - Consumer Law Violation
3197164 OL VIO VOIDED 2020-08-05 250 OL - Other Violation
3169346 CL VIO INVOICED 2020-03-13 700 CL - Consumer Law Violation
3169347 OL VIO INVOICED 2020-03-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-30 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-07-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-01-07 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2020-01-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-03-12 No data REFUND POLICY NOT POSTED 1 No data No data No data
2014-03-19 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State