Search icon

SAND LANE PHARMACY CORP.

Company Details

Name: SAND LANE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2797970
ZIP code: 11530
County: Richmond
Place of Formation: New York
Principal Address: 307 SAND LANE, STATEN ISLAND, NY, United States, 10305
Address: 585 STEWART AVE, STE 720, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-556-3330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS NATENZON Chief Executive Officer 307 SAND LANE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
GOLDBERG & KULB DOS Process Agent 585 STEWART AVE, STE 720, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1063401651

Authorized Person:

Name:
MR. BORIS NATENZON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7185561291

Licenses

Number Status Type Date End date
1405851-DCA Inactive Business 2011-08-24 2017-03-15

History

Start date End date Type Value
2004-10-29 2014-09-26 Address 333 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-10-29 2012-08-23 Address 333 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2004-10-29 2006-08-04 Address 283 COMMACK RD, COMMACK, NY, 11725, 6011, USA (Type of address: Service of Process)
2002-08-07 2004-10-29 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171113006255 2017-11-13 BIENNIAL STATEMENT 2016-08-01
140926006274 2014-09-26 BIENNIAL STATEMENT 2014-08-01
120823002689 2012-08-23 BIENNIAL STATEMENT 2012-08-01
080808003243 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060804002713 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2077462 RENEWAL INVOICED 2015-05-12 200 Dealer in Products for the Disabled License Renewal
1224180 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
1079812 CNV_TFEE INVOICED 2011-08-25 4.980000019073486 WT and WH - Transaction Fee
1079811 LICENSE INVOICED 2011-08-25 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2013-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-372200.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State