Search icon

TOMASSETTI DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOMASSETTI DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1987 (38 years ago)
Entity Number: 1144726
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 454 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-857-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA L TOMASSETTI DOS Process Agent 454 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARIA L TOMASSETTI Chief Executive Officer 454 5TH AVE, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1821091372

Authorized Person:

Name:
MR. THOMAS CHRISTOPHER SUTHERLAND
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
7183986559

History

Start date End date Type Value
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1987-12-09 1995-05-11 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410002092 2012-04-10 BIENNIAL STATEMENT 2011-12-01
071221002662 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060126002904 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031222002104 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011212002246 2001-12-12 BIENNIAL STATEMENT 2001-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778202 OL VIO INVOICED 2018-04-19 375 OL - Other Violation
2549117 OL VIO INVOICED 2017-02-08 375 OL - Other Violation
109040 CL VIO INVOICED 2009-08-14 900 CL - Consumer Law Violation
252675 CNV_SI INVOICED 2002-02-27 36 SI - Certificate of Inspection fee (scales)
368351 CNV_SI INVOICED 1999-05-11 36 SI - Certificate of Inspection fee (scales)
232790 CL VIO INVOICED 1998-05-29 300 CL - Consumer Law Violation
364403 CNV_SI INVOICED 1998-05-07 36 SI - Certificate of Inspection fee (scales)
232147 WS VIO INVOICED 1997-11-24 75 WS - W&H Non-Hearable Violation
357705 CNV_SI INVOICED 1996-06-27 36 SI - Certificate of Inspection fee (scales)
352840 CNV_SI INVOICED 1994-04-13 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 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
2017-01-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
143222.00
Total Face Value Of Loan:
143222.00
Date:
2020-05-07
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:
143222.00
Total Face Value Of Loan:
143222.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143222
Current Approval Amount:
143222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
144673.84
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143222
Current Approval Amount:
143222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144877.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State