Search icon

BROADWAY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765715
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1226 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-443-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEENA THOMAS Chief Executive Officer 1226 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1226 BROADWAY, BROOKLYN, NY, United States, 11221

National Provider Identifier

NPI Number:
1285676064

Authorized Person:

Name:
JOJY ABRAHAM
Role:
SUPERVISING PHRMCST/MGR
Phone:

Taxonomy:

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

Contacts:

Fax:
7184439438

Form 5500 Series

Employer Identification Number (EIN):
043663957
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-28 2024-01-28 Address 1226 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-01-28 Address 1226 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2013-02-08 2024-01-28 Address 1226 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2004-05-11 2016-05-10 Address 1236 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2004-05-11 2014-05-30 Address 1236 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240128000102 2024-01-28 BIENNIAL STATEMENT 2024-01-28
200504060055 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006426 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160510006141 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140530006009 2014-05-30 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261810 CL VIO INVOICED 2020-11-24 1750 CL - Consumer Law Violation
3236238 CL VIO CREDITED 2020-09-29 1250 CL - Consumer Law Violation
123953 CL VIO INVOICED 2010-11-26 250 CL - Consumer Law Violation
270267 CNV_SI INVOICED 2004-02-27 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-26 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 5 No data 5 No data

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,439.03
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $50,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State