Search icon

MARINE PHARMACY, INC.

Company Details

Name: MARINE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1988 (37 years ago)
Entity Number: 1281489
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2758 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-7155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2758 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ED BRANCALE Chief Executive Officer 2758 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1235298795

Authorized Person:

Name:
MR. JOSEPH BRANCALE
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7186485482

Licenses

Number Status Type Date End date
1042441-DCA Inactive Business 2000-09-13 2018-12-31

History

Start date End date Type Value
1988-08-01 1993-04-12 Address 2758 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822006393 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120822002689 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817003154 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807002957 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060802003042 2006-08-02 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700176 RENEWAL_PH INVOICED 2017-11-27 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2209284 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
2147445 SCALE-01 INVOICED 2015-08-07 0 SCALE TO 33 LBS
1526003 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
420734 RENEWAL INVOICED 2011-10-24 110 CRD Renewal Fee
150113 CL VIO INVOICED 2011-10-20 750 CL - Consumer Law Violation
420735 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
420739 RENEWAL INVOICED 2007-11-07 110 CRD Renewal Fee
420736 RENEWAL INVOICED 2005-10-13 110 CRD Renewal Fee
420737 RENEWAL INVOICED 2003-11-21 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-29
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:
23675.00
Total Face Value Of Loan:
23675.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23675
Current Approval Amount:
23675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23889.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State