Search icon

Y & Z PHARMACY INC.

Company Details

Name: Y & Z PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1996 (29 years ago)
Entity Number: 2025567
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1901 AVE. M., BROOKLYN, NY, United States, 11230
Principal Address: 1901 AVE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-377-1680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 AVE. M., BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MOHAMMAD A RAHMAN Chief Executive Officer 770 CAPTAINS GATE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1639247877

Authorized Person:

Name:
MOHAMMAD RAHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189517520

History

Start date End date Type Value
1998-09-24 2000-05-10 Address 2675 ORCHARD ST, BELLMORE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200507061048 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180510006455 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160707006860 2016-07-07 BIENNIAL STATEMENT 2016-05-01
120515006352 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100729002551 2010-07-29 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2819614 OL VIO INVOICED 2018-07-31 125 OL - Other Violation
264317 CNV_SI INVOICED 2003-10-29 36 SI - Certificate of Inspection fee (scales)
251180 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 STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46155
Current Approval Amount:
46155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46731.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State