Search icon

A & G PHARMACY INC.

Company Details

Name: A & G PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852448
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1216 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & G PHARMACY INC. DOS Process Agent 1216 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ALEX KAMINSKY Chief Executive Officer 1216 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1508549445
Certification Date:
2023-08-08

Authorized Person:

Name:
ALEX KAMINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-01-08 2021-01-05 Address 1216 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2005-02-04 2019-01-08 Address 1216 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2005-02-04 2019-01-08 Address 1216 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2003-01-06 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-06 2005-02-04 Address 2850 SHORE PARKWAY, APT. 5E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062603 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060568 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007485 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006784 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110118002545 2011-01-18 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793248 OL VIO INVOICED 2018-05-24 250 OL - Other Violation
2261749 OL VIO INVOICED 2016-01-21 250 OL - Other Violation
204923 OL VIO INVOICED 2013-03-19 350 OL - Other Violation
266905 CNV_SI INVOICED 2004-02-06 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-01-15 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
69115.00
Total Face Value Of Loan:
69115.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69115
Current Approval Amount:
69115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69746.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State