Search icon

AL-MEDINA PHARMACY INC.

Company Details

Name: AL-MEDINA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903473
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1242 FLATBUSH AVE, BROOKLYN, NY, United States, 11226
Principal Address: 7 CROCUS LANE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 718-941-2669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHABANA HASAN Chief Executive Officer 1242 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
AL-MEDINA PHARMACY INC. DOS Process Agent 1242 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1750460077

Authorized Person:

Name:
ANISUL HASAN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7189410935

Licenses

Number Type Address
731301 Retail grocery store 1242 FLATBUSH AVE, BROOKLYN, NY, 11226

History

Start date End date Type Value
2013-03-21 2018-12-03 Address 117 AVE C, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2011-03-24 2018-12-03 Address 1221 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-03-21 Address 1221 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2011-03-24 2018-12-03 Address 1221 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2009-03-16 2011-03-24 Address 117 AVE C, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181203008126 2018-12-03 BIENNIAL STATEMENT 2017-03-01
130321002418 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324002779 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090316003282 2009-03-16 BIENNIAL STATEMENT 2009-03-01
950315000364 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1851655 CL VIO INVOICED 2014-10-10 175 CL - Consumer Law Violation
94707 CL VIO INVOICED 2008-01-15 250 CL - Consumer Law Violation
79581 CL VIO INVOICED 2007-08-16 750 CL - Consumer Law Violation
31211 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation
264569 CNV_SI INVOICED 2003-12-05 36 SI - Certificate of Inspection fee (scales)
249434 CNV_SI INVOICED 2001-01-17 36 SI - Certificate of Inspection fee (scales)
369655 CNV_SI INVOICED 1999-05-25 36 SI - Certificate of Inspection fee (scales)
365598 CNV_SI INVOICED 1998-10-26 20 SI - Certificate of Inspection fee (scales)
361342 CNV_SI INVOICED 1997-05-12 36 SI - Certificate of Inspection fee (scales)
358754 CNV_SI INVOICED 1996-10-28 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
82320.00
Total Face Value Of Loan:
82320.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82320
Current Approval Amount:
82320
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
82746.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State