Search icon

FAMILY PHARMACY & SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY PHARMACY & SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2149020
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAMMATIKOS LAMBRAKIS Chief Executive Officer 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1073624169

Authorized Person:

Name:
GRAMMATIKOS GEORGE LAMBRAKIS
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182346996

History

Start date End date Type Value
1997-06-02 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-02 1999-10-06 Address 1757 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002442 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110831002281 2011-08-31 BIENNIAL STATEMENT 2011-06-01
090724002503 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070803002453 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050825002965 2005-08-25 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
260953 CNV_SI INVOICED 2003-02-04 36 SI - Certificate of Inspection fee (scales)
8761 PL VIO INVOICED 2001-12-06 75 PL - Padlock Violation
246105 CNV_SI INVOICED 2000-11-30 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
19700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19919.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State