Search icon

FAMILY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020578
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 67-02 MYRTLE AVE, GLENDALE, NY, United States, 11385
Principal Address: 70-15 67TH ST, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-821-3330

Shares Details

Shares issued 225

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-02 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ANGELA ALOISIO Chief Executive Officer 144 GRANGE ST, FRANKLIN SQUARE, NY, United States, 11010

National Provider Identifier

NPI Number:
1699793216

Authorized Person:

Name:
ALICE JANNAZZO
Role:
VP AND SUPERVISING PHCST
Phone:

Taxonomy:

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

Contacts:

Fax:
7188213727

History

Start date End date Type Value
2006-03-24 2012-04-13 Address 70-15 67TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2004-03-02 2006-03-24 Address 70-15 67TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002069 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120413003098 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100329003312 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307002776 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324003211 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1461926 CL VIO INVOICED 2013-10-14 350 CL - Consumer Law Violation
183575 OL VIO INVOICED 2013-01-02 250 OL - Other Violation
172383 CL VIO INVOICED 2012-04-30 250 CL - Consumer Law Violation
927255 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
927256 CNV_TFEE INVOICED 2009-06-30 4 WT and WH - Transaction Fee
927257 RENEWAL INVOICED 2009-06-30 200 Dealer in Products for the Disabled License Renewal
837608 LICENSE INVOICED 2007-06-26 200 Dealer in Products for the Disabled License Fee
268340 CNV_SI INVOICED 2004-04-13 36 SI - Certificate of Inspection fee (scales)
260953 CNV_SI INVOICED 2003-02-04 36 SI - Certificate of Inspection fee (scales)
8761 PL VIO INVOICED 2001-12-06 75 PL - Padlock Violation

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,668
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,032.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,668
Jobs Reported:
5
Initial Approval Amount:
$47,127
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,403.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,123
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1990-04-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
FAMILY PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
PERALES, CAESAR A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State