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 (30 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

National Provider Identifier

NPI Number:
1104923036
Certification Date:
2023-10-26

Authorized Person:

Name:
EDWARD GLAZAROV
Role:
PRES.
Phone:

Taxonomy:

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

Contacts:

Fax:
7183753805

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 2023-12-26 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
81458.00
Total Face Value Of Loan:
81458.00
Date:
2020-05-03
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:
88277.00
Total Face Value Of Loan:
88277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88277
Current Approval Amount:
88277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89447.58
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81458
Current Approval Amount:
81458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82319.45

Date of last update: 14 Mar 2025

Sources: New York Secretary of State