Search icon

JANMI PHARMACY, INC.

Company Details

Name: JANMI PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168381
ZIP code: 11788
County: Queens
Place of Formation: New York
Principal Address: 202-20 ROCKAWAY POINT, BOULEVARD, ROCKAWAY POINT, NY, United States, 11697
Address: 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WAYNE GUIBAS Chief Executive Officer HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, United States, 11697

National Provider Identifier

NPI Number:
1114086923
Certification Date:
2021-08-13

Authorized Person:

Name:
MR. WAYNE THOMAS GUIBAS
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112864273
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-02 Address HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002526 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230502000745 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210811000441 2021-08-11 BIENNIAL STATEMENT 2021-08-11
130610002219 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110513002758 2011-05-13 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
44020.55
Total Face Value Of Loan:
44020.55

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44020.55
Current Approval Amount:
44020.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44431.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State