Search icon

M & A PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & A PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809573
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 96-02 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-805-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & A PHARMACY CORP. DOS Process Agent 96-02 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ALBERT BARON Chief Executive Officer 96-02 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

National Provider Identifier

NPI Number:
1730122011

Authorized Person:

Name:
ALBERT BARON
Role:
VP PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7188050257

Licenses

Number Status Type Date End date
1131426-DCA Active Business 2003-02-05 2025-03-15

History

Start date End date Type Value
2005-03-03 2020-09-01 Address 96-02 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2002-09-10 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-10 2005-03-03 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060110 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140903006226 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120911006729 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100920002775 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080826002498 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574007 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3462577 CL VIO INVOICED 2022-07-13 150 CL - Consumer Law Violation
3314814 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3244533 LL VIO INVOICED 2020-10-07 250 LL - License Violation
2958407 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2622680 DCA-SUS CREDITED 2017-06-09 10500 Suspense Account
2621930 CL VIO INVOICED 2017-06-08 700 CL - Consumer Law Violation
2608823 INTEREST INVOICED 2017-05-10 28 Interest Payment
2587296 INTEREST INVOICED 2017-04-10 55.9900016784668 Interest Payment
2580297 DCA-SUS CREDITED 2017-03-24 1865 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2022-07-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-10-05 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2016-04-01 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 31 No data 1 30
2016-04-01 Hearing Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
60673.49
Total Face Value Of Loan:
60673.49

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60673.49
Current Approval Amount:
60673.49
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61090.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State