Search icon

ST. MARY PHARMACY, INC.

Company Details

Name: ST. MARY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841999
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 20 NEW DOVER RD, EAST BRUNSWICK, NJ, United States, 08816
Address: 9720 4TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOHAIR AZER Chief Executive Officer 20 NEW DOVER RD, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9720 4TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 20 NEW DOVER RD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 9720 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-02-07 Address 9720 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-12-10 2024-02-07 Address 9720 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-01-20 2008-12-10 Address 11 MORGAN PL, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2005-01-20 2008-12-10 Address 9720 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-12-04 2008-12-10 Address 9720 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-12-04 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207002036 2024-02-07 BIENNIAL STATEMENT 2024-02-07
081210002736 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002314 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050120002255 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021204000743 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 9720 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 9720 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 9720 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 9720 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-26 No data 9720 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued 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
2484311 OL VIO INVOICED 2016-11-04 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390448508 2021-02-25 0202 PPS 9720 4th Ave, Brooklyn, NY, 11209-8101
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63587
Loan Approval Amount (current) 63587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-8101
Project Congressional District NY-11
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64728.08
Forgiveness Paid Date 2022-12-20
5524457309 2020-04-30 0202 PPP 9720 4TH AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76782
Loan Approval Amount (current) 76782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77516.16
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State