Search icon

CM&P PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CM&P PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (34 years ago)
Entity Number: 1589296
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1600 St Nicholas Ave, New York, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SORAYA PAREZ DOS Process Agent 1600 St Nicholas Ave, New York, NY, United States, 10040

Chief Executive Officer

Name Role Address
SORAYA PAREZ Chief Executive Officer 1600 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1841366747
Certification Date:
2024-09-26

Authorized Person:

Name:
SORAYA PARES
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2129289780

History

Start date End date Type Value
2025-05-08 2025-04-23 Address 1600 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 83-25 VIETOR AVENUE, APARTMENT 5H, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address PO BOX 53, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 1600 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-04-23 Address 1600 St Nicholas Ave, New York, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002776 2025-04-23 AMENDMENT TO BIENNIAL STATEMENT 2025-04-23
250508000617 2025-04-22 CERTIFICATE OF CHANGE BY ENTITY 2025-04-22
240821003652 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210728002781 2021-07-28 BIENNIAL STATEMENT 2021-07-28
150626000644 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
63700.00
Total Face Value Of Loan:
63700.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64379.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State