Search icon

PLAINVIEW FAMILY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW FAMILY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363292
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 142-A MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-932-7077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIBORZ SAMOUHI Chief Executive Officer 142-A MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-A MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1740392752

Authorized Person:

Name:
FRED SAMOUHI
Role:
OWNER, PIC, AO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5169321971

Form 5500 Series

Employer Identification Number (EIN):
134053677
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-01 2001-04-12 Address 142A MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006573 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006399 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006945 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002128 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090323002649 2009-03-23 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26770.00
Total Face Value Of Loan:
26770.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26770
Current Approval Amount:
26770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27027.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State