Search icon

WILLIAMSBURG PHARMACY AND SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSBURG PHARMACY AND SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1989 (36 years ago)
Entity Number: 1378020
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, United States, 11211
Principal Address: 244 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-9772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NICHOLAS BELLOCHI Chief Executive Officer 244 ROEBLING STREET, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1033168950

Authorized Person:

Name:
MR. NICHOLAS J BELLOCHI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183878291

Licenses

Number Status Type Date End date
1178112-DCA Active Business 2004-08-25 2025-03-15

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 244 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-08-06 2024-01-04 Address ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-05-05 2024-01-04 Address 244 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1989-08-18 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-18 1997-08-06 Address ATT:NICHOLAS J. BELLOCHI, 244 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003762 2024-01-04 BIENNIAL STATEMENT 2024-01-04
130903002226 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110819002295 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090819002788 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070827002272 2007-08-27 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594906 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3297828 RENEWAL INVOICED 2021-02-18 200 Dealer in Products for the Disabled License Renewal
2984641 RENEWAL INVOICED 2019-02-19 200 Dealer in Products for the Disabled License Renewal
2561364 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2001660 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
678957 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
158667 LL VIO INVOICED 2011-09-19 200 LL - License Violation
678958 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
128462 LL VIO INVOICED 2010-04-26 750 LL - License Violation
678959 RENEWAL INVOICED 2009-02-18 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
102357.50
Total Face Value Of Loan:
102357.50

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102357.5
Current Approval Amount:
102357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103086.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State