Search icon

ST. MARY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. MARY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (23 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

National Provider Identifier

NPI Number:
1700876075
Certification Date:
2024-05-10

Authorized Person:

Name:
RANIA MEKHAIEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189215432

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
63587.00
Total Face Value Of Loan:
63587.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
76782.00
Total Face Value Of Loan:
76782.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63587
Current Approval Amount:
63587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64728.08
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76782
Current Approval Amount:
76782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77516.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State