Search icon

FAMILY PHARMACY & SURGICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY PHARMACY & SURGICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771544
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 379 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-222-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRAKUMAR C. PATEL Chief Executive Officer 379 WEST 125TH STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 WEST 125TH STREET, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1235292954
Certification Date:
2021-06-16

Authorized Person:

Name:
MR. RAJENDRAKUMAR CHATURBHAI PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122221308

Licenses

Number Status Type Date End date
1209150-DCA Inactive Business 2005-09-07 2010-12-31

History

Start date End date Type Value
2006-05-10 2016-05-17 Address 119 OWEN PLACE, PARAMUS, NJ, 07652, 4024, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-05-10 Address 53-B ST / ANDREWS BLVD, CLIFTON, NJ, 07012, 4339, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-05-10 Address 10 CEDER HOLLOW DR, STIRLING, NJ, 07980, USA (Type of address: Principal Executive Office)
2002-05-28 2002-10-22 Address 2 WEST 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062263 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006947 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517006454 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140519006201 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120515006367 2012-05-15 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2825341 OL VIO INVOICED 2018-08-02 250 OL - Other Violation
2621555 CL VIO INVOICED 2017-06-07 525 CL - Consumer Law Violation
2051034 OL VIO INVOICED 2015-04-17 375 OL - Other Violation
2015514 OL VIO CREDITED 2015-03-12 375 OL - Other Violation
2015513 CL VIO CREDITED 2015-03-12 175 CL - Consumer Law Violation
181863 OL VIO INVOICED 2012-10-10 250 OL - Other Violation
744092 RENEWAL INVOICED 2008-09-09 110 CRD Renewal Fee
744093 RENEWAL INVOICED 2006-10-03 110 CRD Renewal Fee
706879 LICENSE INVOICED 2005-09-12 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-23 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-05-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 3 3 No data No data
2015-03-04 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-03-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-03-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37850.00
Total Face Value Of Loan:
37850.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37850
Current Approval Amount:
37850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38201.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State