Search icon

PHARMORE DRUGS, INC.

Company Details

Name: PHARMORE DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019007
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 510 OCEAN AVE, BROOKLYN, NY, United States, 11226
Principal Address: 1769 EAST 10TH ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-282-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZAR KAMKHEHJI Chief Executive Officer 2205 AVENUE S, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 OCEAN AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1184631-DCA Inactive Business 2004-11-12 2013-12-31

History

Start date End date Type Value
2004-02-27 2006-04-13 Address 1769 EAST 10TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100308002511 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080317002899 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060413003358 2006-04-13 BIENNIAL STATEMENT 2006-02-01
040227000302 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-22 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-11 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197978 CL VIO INVOICED 2020-08-11 700 CL - Consumer Law Violation
3180187 CL VIO CREDITED 2020-05-21 500 CL - Consumer Law Violation
3161644 OL VIO INVOICED 2020-02-24 250 OL - Other Violation
2190122 OL VIO INVOICED 2015-10-14 250 OL - Other Violation
693297 RENEWAL INVOICED 2011-12-21 110 CRD Renewal Fee
693298 RENEWAL INVOICED 2009-12-11 110 CRD Renewal Fee
693299 RENEWAL INVOICED 2008-01-10 110 CRD Renewal Fee
693300 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
634073 LICENSE INVOICED 2004-11-17 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-11 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data
2020-02-12 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-10-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238067701 2020-05-01 0202 PPP 510 OCEAN AVE STE 3, BROOKLYN, NY, 11226-2886
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86786
Loan Approval Amount (current) 86786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11226-2886
Project Congressional District NY-09
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87351.59
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State