Search icon

STAND PHARMACY, INC.

Company Details

Name: STAND PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003539
ZIP code: 10460
County: Westchester
Place of Formation: New York
Address: 1515 SOUTHERN BLVD, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-861-5490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SILVERMAN Chief Executive Officer 1515 SOUTHERN BLVD, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1515 SOUTHERN BLVD, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1205934833
Certification Date:
2022-10-25

Authorized Person:

Name:
RUBBAB SEHAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188615493

Licenses

Number Status Type Date End date
1376915-DCA Inactive Business 2010-11-11 2023-03-15

History

Start date End date Type Value
2004-02-12 2012-03-16 Address 1515 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2004-02-12 2012-03-16 Address 1515 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2004-02-12 2012-03-16 Address 1515 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Service of Process)
1998-02-19 2004-02-12 Address KABSIL CORP, 988 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1998-02-19 2004-02-12 Address 988 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930001372 2021-09-30 BIENNIAL STATEMENT 2021-09-30
140416002399 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120316002406 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100315002047 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080206002777 2008-02-06 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314463 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3232451 CL VIO INVOICED 2020-09-14 2750 CL - Consumer Law Violation
2959418 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2575489 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2001632 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1779166 CL VIO INVOICED 2014-09-11 175 CL - Consumer Law Violation
1221742 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1476749 LL VIO INVOICED 2011-11-23 100 LL - License Violation
1026449 CNV_TFEE INVOICED 2010-11-12 5 WT and WH - Transaction Fee
1026448 LICENSE INVOICED 2010-11-12 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-10 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 11 11 No data No data
2014-09-09 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
71200.00
Total Face Value Of Loan:
71200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
71200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72010.89

Date of last update: 14 Mar 2025

Sources: New York Secretary of State