Search icon

ANNADALE FAMILY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNADALE FAMILY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358852
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 114 BURTON AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 831 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-227-0710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENEANE CHIRICO DOS Process Agent 114 BURTON AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
JENEANE CHIRICO Chief Executive Officer 831 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1548390198
Certification Date:
2025-02-13

Authorized Person:

Name:
AHMED ZEIDIEH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182270714

Filings

Filing Number Date Filed Type Effective Date
130320006438 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110510003268 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090415002761 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070611002649 2007-06-11 BIENNIAL STATEMENT 2007-03-01
050616002482 2005-06-16 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2620478 CL VIO INVOICED 2017-06-05 175 CL - Consumer Law Violation
1648151 CL VIO INVOICED 2014-04-10 350 CL - Consumer Law Violation
1632982 DCA-SUS CREDITED 2014-03-25 175 Suspense Account
1603913 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation
1603911 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-02-03 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-03
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37854.17
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37809.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State