Search icon

MARG PHARMACY, INC.

Company Details

Name: MARG PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792057
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 76 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-4588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MILIND SUVARNAKAR, OFFICER Chief Executive Officer 76 GRAHAM AVE, SECRETARY OFFICER, BROOKLYN, NY, United States, 11206

National Provider Identifier

NPI Number:
1396721346

Authorized Person:

Name:
MR. KAMLESH D PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183441304

Licenses

Number Status Type Date End date
1071701-DCA Inactive Business 2001-01-19 2005-12-31

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 76 GRAHAM AVE, SECRETARY OFFICER, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 76 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 40 W MAIN ST.,, SOMERVILLE, NY, 08876, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-10-25 Address 76 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-03-02 2014-04-17 Address 192 GELDNER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025000076 2024-10-25 BIENNIAL STATEMENT 2024-10-25
210830001048 2021-08-30 BIENNIAL STATEMENT 2021-08-30
140417002094 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120405002395 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100302002952 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3000963 CL VIO INVOICED 2019-03-11 175 CL - Consumer Law Violation
2359320 OL VIO INVOICED 2016-06-06 250 OL - Other Violation
185541 OL VIO INVOICED 2012-09-07 250 OL - Other Violation
126383 CL VIO INVOICED 2010-03-10 250 CL - Consumer Law Violation
42187 TP VIO INVOICED 2004-12-20 1500 TP - Tobacco Fine Violation
42186 TS VIO INVOICED 2004-12-20 1000 TS - State Fines (Tobacco)
42185 SS VIO INVOICED 2004-12-20 100 SS - State Surcharge (Tobacco)
270525 CNV_SI INVOICED 2004-02-27 36 SI - Certificate of Inspection fee (scales)
430279 RENEWAL INVOICED 2003-12-16 110 CRD Renewal Fee
430280 RENEWAL INVOICED 2001-10-05 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

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:
189220.00
Total Face Value Of Loan:
189220.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189220
Current Approval Amount:
189220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191422.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State