Search icon

CEDARS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDARS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1992 (33 years ago)
Entity Number: 1676831
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 95-19 57TH AVE., ELMHURST, NY, United States, 11373
Principal Address: 95-19 57TH AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-271-9429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASSEL MOUSSA Chief Executive Officer 95-19 57TH AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
CEDARS PHARMACY INC. DOS Process Agent 95-19 57TH AVE., ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1366478547

Authorized Person:

Name:
BASSEL MAUSSA
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7182719438

Form 5500 Series

Employer Identification Number (EIN):
113132454
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 95-19 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 95-19 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-02 Address 95-19 57TH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2023-03-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-10-02 Address 95-19 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002000216 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230309004351 2023-03-09 BIENNIAL STATEMENT 2022-10-01
141008006652 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121016002361 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101021002444 2010-10-21 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059228 OL VIO INVOICED 2019-07-09 375 OL - Other Violation
2615924 CL VIO INVOICED 2017-05-24 350 CL - Consumer Law Violation
2615923 CL VIO CREDITED 2017-05-24 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-05-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34008.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State