Search icon

WELLNESS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLNESS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016564
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 217 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-232-8277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 KINGS HWY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
WALTER STEIN Chief Executive Officer 217 KINGS HWY, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1578622775

Authorized Person:

Name:
MS. MARINA GUREVICH
Role:
RPH PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7182328677

History

Start date End date Type Value
2006-03-22 2012-03-26 Address 217 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-03-22 2012-03-26 Address 217 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-02-23 2012-03-26 Address 217 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002577 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120326002106 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100322002902 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080229002895 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060322002933 2006-03-22 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2630439 CL VIO INVOICED 2017-06-26 175 CL - Consumer Law Violation
2630440 OL VIO INVOICED 2017-06-26 750 OL - Other Violation
1655233 OL VIO INVOICED 2014-04-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data
2017-06-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-04-10 Pleaded PHARMACY FAILED TO POST EMERGENCY CONTRACEPTION NOTICE INDICATING THE PHARMACY WAS TEMPORARILY OUT OF STOCK AT EACH COUNTER WHERE PRESCRIPTION DRUGS ARE SOLD 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
30790.00
Total Face Value Of Loan:
30790.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30790
Current Approval Amount:
30790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31043.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State