Search icon

PHAMCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHAMCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784685
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 100 FRONT ST, GREENPORT, NY, United States, 11944
Principal Address: 100 FRONT STREET, GREENPORT, NY, United States, 11944

Contact Details

Phone +1 631-477-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIQUE CHAUDHARY Chief Executive Officer 31 WHITTIER AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
PHAMCO INC. DOS Process Agent 100 FRONT ST, GREENPORT, NY, United States, 11944

National Provider Identifier

NPI Number:
1770708463
Certification Date:
2022-05-13

Authorized Person:

Name:
TANAPONG PANTASRI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6314771218

History

Start date End date Type Value
2016-10-06 2020-02-05 Address 100 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2016-10-06 2020-02-05 Address 31 WHITTIER AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2016-10-06 2020-07-01 Address 100 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2004-07-28 2016-10-06 Address 100 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2004-07-28 2016-10-06 Address 100 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060698 2020-07-01 BIENNIAL STATEMENT 2020-07-01
200205060221 2020-02-05 BIENNIAL STATEMENT 2018-07-01
161006002032 2016-10-06 BIENNIAL STATEMENT 2016-07-01
090727002231 2009-07-27 BIENNIAL STATEMENT 2008-07-01
040728002778 2004-07-28 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
149100.00
Total Face Value Of Loan:
149100.00
Date:
2020-04-15
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:
48135.00
Total Face Value Of Loan:
48135.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-06
Type:
Complaint
Address:
100 FRONT STREET, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$48,135
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,666.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,115
Utilities: $2,820
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State