Search icon

A.N. PHARMACY, INC.

Company Details

Name: A.N. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1988 (37 years ago)
Entity Number: 1288567
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 580 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-783-1143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUMKUM MAJUMDAR FOR ESTATE OF BUDDHADEB MAJUMDAR Chief Executive Officer 580 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 580 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1998-08-24 2025-02-17 Address 580 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1997-07-08 2025-02-17 Address 580 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1996-08-27 1998-08-24 Address 1237 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-24 Address 1237 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1988-08-31 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-31 1997-07-08 Address 1237 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000866 2025-02-17 BIENNIAL STATEMENT 2025-02-17
100810002752 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080814002937 2008-08-14 BIENNIAL STATEMENT 2008-08-01
040909002308 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020722002213 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000725002486 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980824002006 1998-08-24 BIENNIAL STATEMENT 1998-08-01
970708000459 1997-07-08 CERTIFICATE OF CHANGE 1997-07-08
960827002006 1996-08-27 BIENNIAL STATEMENT 1996-08-01
B679786-3 1988-08-31 CERTIFICATE OF INCORPORATION 1988-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 580 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 580 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 580 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2979678 CL VIO INVOICED 2019-02-11 175 CL - Consumer Law Violation
2615355 NGC INVOICED 2017-05-23 20 No Good Check Fee
2611916 DCA-SUS CREDITED 2017-05-15 25 Suspense Account
2583114 CLATE INVOICED 2017-03-31 100 Late Fee
2577428 OL VIO CREDITED 2017-03-20 125 OL - Other Violation
2577429 OL VIO INVOICED 2017-03-20 125 OL - Other Violation
2571584 CL VIO CREDITED 2017-03-07 350 CL - Consumer Law Violation
2571585 OL VIO CREDITED 2017-03-07 125 OL - Other Violation
78984 CL VIO INVOICED 2007-11-08 600 CL - Consumer Law Violation
30801 CL VIO INVOICED 2004-10-29 275 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-02-23 Settlement (Pre-Hearing) 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
2017-02-23 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-02-23 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018777400 2020-05-13 0202 PPP 580 Nostrand Ave Brooklyn NY 11216, rooklyn, NY, 11216
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13474
Loan Approval Amount (current) 13474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address rooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13644.92
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State