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

National Provider Identifier

NPI Number:
1992841241
Certification Date:
2025-05-01

Authorized Person:

Name:
BUDDHA MAJUMDAR
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7187830925
Fax:
3477155561

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
13474.00
Total Face Value Of Loan:
13474.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13474
Current Approval Amount:
13474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13644.92

Date of last update: 16 Mar 2025

Sources: New York Secretary of State