Search icon

A.S.M. PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.S.M. PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804491
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1604 AVE M, BROOKLYN, NY, United States, 11230
Address: 1604 AVENUE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-375-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.S.M. PHARMACY CORP. DOS Process Agent 1604 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SUZAN GLUZMAN Chief Executive Officer 1604 AVE M, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1437985934
Certification Date:
2024-09-11

Authorized Person:

Name:
MICHELE SHULMAN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183750478

Licenses

Number Status Type Date End date Address
707205 No data Retail grocery store No data No data 1604 AVENUE M, BROOKLYN, NY, 11230
1185197-DCA Active Business 2004-11-22 2025-03-15 No data

History

Start date End date Type Value
2005-03-23 2012-08-06 Address 1614 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-03-23 2012-08-06 Address 1614 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2002-08-23 2012-08-06 Address 1614 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006223 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811002150 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080806002869 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060829002084 2006-08-29 BIENNIAL STATEMENT 2006-08-01
050323002341 2005-03-23 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581421 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3313369 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2955384 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2579417 RENEWAL INVOICED 2017-03-23 200 Dealer in Products for the Disabled License Renewal
1994432 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
690419 RENEWAL INVOICED 2013-01-18 200 Dealer in Products for the Disabled License Renewal
181267 LL VIO INVOICED 2012-09-18 150 LL - License Violation
690416 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
690417 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
125863 CL VIO INVOICED 2010-12-16 250 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$78,230
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,915.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State