Search icon

ST. GEORGE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. GEORGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429166
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 99 Stuyvesant Place, Staten Island, NY, United States, 10301
Principal Address: 99 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-447-0333

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 Stuyvesant Place, Staten Island, NY, United States, 10301

Chief Executive Officer

Name Role Address
OMAR MOHAMED Chief Executive Officer 99 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301

National Provider Identifier

NPI Number:
1770394397
Certification Date:
2025-01-14

Authorized Person:

Name:
OMAR MOHAMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184470398

Licenses

Number Status Type Date End date
1457582-DCA Inactive Business 2013-02-19 2018-12-31
1176934-DCA Inactive Business 2004-08-12 2012-12-31
1046323-DCA Inactive Business 2001-01-05 2001-12-31

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 99 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2013-11-05 2024-06-24 Address 99 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2013-02-28 2024-06-24 Address 99 STUYVESANT PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2001-11-05 2013-11-05 Address 100 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-11-05 2013-11-05 Address 100 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240624001009 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210920000923 2021-09-20 BIENNIAL STATEMENT 2021-09-20
131105002130 2013-11-05 BIENNIAL STATEMENT 2013-10-01
130228000744 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
111109002520 2011-11-09 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508758 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
1891859 RENEWAL INVOICED 2014-11-24 110 Cigarette Retail Dealer Renewal Fee
1853791 OL VIO INVOICED 2014-10-15 250 OL - Other Violation
1853790 CL VIO INVOICED 2014-10-15 175 CL - Consumer Law Violation
1239288 LICENSE INVOICED 2013-02-20 85 Cigarette Retail Dealer License Fee
629546 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
629547 RENEWAL INVOICED 2009-02-05 110 CRD Renewal Fee
115208 PL VIO INVOICED 2009-02-04 75 PL - Padlock Violation
629548 RENEWAL INVOICED 2006-11-21 110 CRD Renewal Fee
629549 RENEWAL INVOICED 2004-12-08 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-07 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-10-07 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2024-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-18
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:
64600.00
Total Face Value Of Loan:
64600.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36367.89

Court Cases

Court Case Summary

Filing Date:
2020-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ST. GEORGE PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
AMGUARD INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State