Search icon

MIEL PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIEL PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2003 (22 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 2867582
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8617 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-759-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIEL PHARMACY CORP. Chief Executive Officer 8617 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
MIEL PHARMACY CORP. DOS Process Agent 8617 5TH AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1225125420

Authorized Person:

Name:
IGOR MOSHCHINSKY
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

Fax:
7187591411

Licenses

Number Status Type Date End date
1426434-DCA Inactive Business 2012-04-25 2023-03-15

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 8617 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-03-05 Address 8617 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-07-02 2019-08-06 Address 8617 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-03-05 2024-03-05 Address 8617 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-01-14 2013-03-05 Address 8617 FIFTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003839 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
210830001535 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190806061123 2019-08-06 BIENNIAL STATEMENT 2019-02-01
180702006879 2018-07-02 BIENNIAL STATEMENT 2017-02-01
130305002266 2013-03-05 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319687 RENEWAL INVOICED 2021-04-21 200 Dealer in Products for the Disabled License Renewal
3061446 OL VIO INVOICED 2019-07-15 125 OL - Other Violation
3061445 CL VIO INVOICED 2019-07-15 175 CL - Consumer Law Violation
2965847 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2626327 CL VIO INVOICED 2017-06-16 175 CL - Consumer Law Violation
2626328 OL VIO INVOICED 2017-06-16 125 OL - Other Violation
2571749 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2416545 WM VIO INVOICED 2016-09-07 50 WM - W&M Violation
1995239 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1228389 RENEWAL INVOICED 2013-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-25 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-06-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-06-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-06-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-08-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-08-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
39475.00
Total Face Value Of Loan:
39475.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
39475
Current Approval Amount:
39475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39712.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State