Search icon

GM PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968407
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 174 AVENUE O / 1ST FL, BROOKLYN, NY, United States, 11204
Principal Address: 174 AVENUE O, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-256-7757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 AVENUE O / 1ST FL, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
IOSIF TARTAKOVSKIY Chief Executive Officer 174 AVENUE O, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1891863692

Authorized Person:

Name:
IOSIF TARTAKOVSKIY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182567747

History

Start date End date Type Value
2007-10-09 2011-10-17 Address 174 AVENUE_O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-11-22 2007-10-09 Address 174 AVENUE_O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-11-22 2011-10-17 Address 174 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-10-23 2011-10-17 Address 174 AVENUE O, 1 FL., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002384 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111017002443 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091013002443 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071009002752 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051122003159 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148061 CL VIO INVOICED 2012-01-04 750 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,652.45
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $37,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State