Search icon

PHARMAKON PHARMACY, INC.

Company Details

Name: PHARMAKON PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (29 years ago)
Entity Number: 1968971
ZIP code: 08857
County: Kings
Place of Formation: New York
Address: 10 HERNANDEZ CT, OLD BRIDGE, NJ, United States, 08857

Contact Details

Phone +1 718-375-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GLAZAROV DOS Process Agent 10 HERNANDEZ CT, OLD BRIDGE, NJ, United States, 08857

Chief Executive Officer

Name Role Address
EDWARD GLAZAROV Chief Executive Officer 10 HERNANDEZ CT, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2024-07-18 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718002315 2024-07-18 BIENNIAL STATEMENT 2024-07-18
951030000210 1995-10-30 CERTIFICATE OF INCORPORATION 1995-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-19 No data 1914 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 1914 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 1930 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1914 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1930 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2821948 OL VIO INVOICED 2018-08-01 125 OL - Other Violation
2821947 CL VIO INVOICED 2018-08-01 175 CL - Consumer Law Violation
186485 OL VIO INVOICED 2012-09-14 250 OL - Other Violation
122714 CL VIO INVOICED 2010-12-27 250 CL - Consumer Law Violation
264316 CNV_SI INVOICED 2003-10-29 36 SI - Certificate of Inspection fee (scales)
251181 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-07-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013577709 2020-05-01 0202 PPP 1914 AVENUE M, BROOKLYN, NY, 11230
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88277
Loan Approval Amount (current) 88277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89447.58
Forgiveness Paid Date 2021-09-09
2589828404 2021-02-03 0202 PPS 1914 Avenue M, Brooklyn, NY, 11230-6361
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81458
Loan Approval Amount (current) 81458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6361
Project Congressional District NY-09
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82319.45
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State