Search icon

M & N PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & N PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058712
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 662 MORRIS PARK AVENUE, BRONX, NY, United States, 10463
Principal Address: 90 MALLOW ST, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-597-3380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VICTOR PHARMACY DOS Process Agent 662 MORRIS PARK AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MAHMOUD TEHFE Chief Executive Officer 1326 BAYRIDGE PKWY, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1902897093
Certification Date:
2024-08-29

Authorized Person:

Name:
MR. MAHMOUD H TEHFE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7185970094

History

Start date End date Type Value
2007-06-13 2009-09-04 Address 662 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2005-09-20 2007-06-13 Address 662 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1996-08-20 2005-09-20 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090904000569 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
070613000095 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13
050920002253 2005-09-20 BIENNIAL STATEMENT 2004-08-01
960820000313 1996-08-20 CERTIFICATE OF INCORPORATION 1996-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2635438 OL VIO INVOICED 2017-07-05 500 OL - Other Violation
2594553 OL VIO CREDITED 2017-04-24 250 OL - Other Violation
1573636 CL VIO INVOICED 2014-01-24 175 CL - Consumer Law Violation
79503 CL VIO INVOICED 2008-02-15 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2014-01-17 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE by making a false representation that it can sell used automobiles when it cannot legally do so. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
29590.00
Total Face Value Of Loan:
29590.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,590
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,979.94
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $29,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State