Search icon

731 PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 731 PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1991 (34 years ago)
Entity Number: 1538955
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 691 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025
Address: 691 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-222-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN F JOURDAIN Chief Executive Officer 689 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 COLUMBUS AVE, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1902847858

Authorized Person:

Name:
IVAN JOURDAIN
Role:
OWNER/SUP RPH
Phone:

Taxonomy:

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

Contacts:

Fax:
2122224428

History

Start date End date Type Value
2007-05-04 2012-01-23 Address 691 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-05-04 Address 731 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-04-16 2007-05-04 Address 731 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1995-06-22 2007-05-04 Address 731 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-11-30 1995-06-22 Address 2099 BLANCHE LANE, MERRICK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130517002149 2013-05-17 BIENNIAL STATEMENT 2013-04-01
120123002569 2012-01-23 BIENNIAL STATEMENT 2011-04-01
090415002677 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070504002837 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050603002025 2005-06-03 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203667 OL VIO INVOICED 2013-07-24 750 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38390.00
Total Face Value Of Loan:
38390.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State