Search icon

FAMILY PHARMACY & SURGICAL SUPPLIES INC.

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

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
030516002409 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010702002314 2001-07-02 BIENNIAL STATEMENT 2001-06-01
991006002345 1999-10-06 BIENNIAL STATEMENT 1999-06-01
970602000589 1997-06-02 CERTIFICATE OF INCORPORATION 1997-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 1757 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275307307 2020-04-30 0202 PPP 1757 Bath Avenue, Brooklyn, NY, 11214
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19919.44
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State