Search icon

ST. GEORGE PHARMACY, INC.

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

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)
1999-10-15 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-10-15 2013-02-28 Address 100 STUYVESANT PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

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
091120002513 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071029002873 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051205002699 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031106002708 2003-11-06 BIENNIAL STATEMENT 2003-10-01
011105002281 2001-11-05 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-15 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-01 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-23 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-12 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 99 STUYVESANT PL, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178097310 2020-04-29 0202 PPP 99 STUYVESANT PL, STATEN ISLAND, NY, 10301
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36367.89
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003763 Insurance 2020-08-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 111000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-18
Termination Date 2020-12-09
Date Issue Joined 2020-08-28
Section 1441
Sub Section IN
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State