Search icon

WOODHULL PRESCRIPTION CENTER, INC.

Company Details

Name: WOODHULL PRESCRIPTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791036
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 755 FLUSHING AVE, BROOKLYN, NY, United States, 11206
Principal Address: 755 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-599-1309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILIND SUVARNAKAR Chief Executive Officer 755 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 FLUSHING AVE, BROOKLYN, NY, United States, 11206

National Provider Identifier

NPI Number:
1477051571

Authorized Person:

Name:
MARG PATEL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185991374

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2018-07-12 2024-11-11 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-06-22 2018-07-12 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-06-22 2018-07-12 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2004-08-19 2006-06-22 Address 192 GELDNER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000461 2024-11-11 BIENNIAL STATEMENT 2024-11-11
180712002016 2018-07-12 BIENNIAL STATEMENT 2018-07-01
060622002960 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040819002649 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020718000400 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2704713 CL VIO INVOICED 2017-12-04 350 CL - Consumer Law Violation
79044 CL VIO INVOICED 2007-06-11 600 CL - Consumer Law Violation
31234 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 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:
206030.00
Total Face Value Of Loan:
206030.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206030
Current Approval Amount:
206030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208553.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State