Search icon

DOUBLE G PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE G PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506745
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 1287 PLANDOME RD, PLANDOME, NY, United States, 11030
Principal Address: 22-82 31ST ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-3127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE C LAZARIDES Chief Executive Officer 22-82 31ST ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
DOUBLE G PHARMACEUTICALS, INC. DOS Process Agent 1287 PLANDOME RD, PLANDOME, NY, United States, 11030

National Provider Identifier

NPI Number:
1568477164

Authorized Person:

Name:
GARY HART
Role:
SUPERVISING RPH
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187281623

Form 5500 Series

Employer Identification Number (EIN):
113048656
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-20 2019-02-06 Address 22-82 31ST ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1997-04-17 2007-02-20 Address 22-82 31ST ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-04-17 2007-02-20 Address 22-82 31ST ST., ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1993-08-03 1997-04-17 Address 22-82 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-08-03 2007-02-20 Address 22-82 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060531 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006713 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006378 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205007275 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110307002125 2011-03-07 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2630402 CL VIO INVOICED 2017-06-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
53475.00
Total Face Value Of Loan:
53475.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53475
Current Approval Amount:
53475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54122.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State