Search icon

M & A PHARMACY CORP.

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

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
050303002217 2005-03-03 BIENNIAL STATEMENT 2004-09-01
020910000063 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 9602 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 9602 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 9602 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 9602 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-29 No data 9602 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010307810 2020-05-22 0202 PPP 9602 JAMAICA AVE, WOODHAVEN, NY, 11421-2209
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60673.49
Loan Approval Amount (current) 60673.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-2209
Project Congressional District NY-05
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61090.72
Forgiveness Paid Date 2021-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State