Search icon

PHARMORE DRUGS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1184709479

Authorized Person:

Name:
AZAR KAMKHEHJI
Role:
V.PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182827066

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
86786.00
Total Face Value Of Loan:
86786.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86786
Current Approval Amount:
86786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87351.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State