Search icon

JAMAICA CHEMISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (20 years ago)
Entity Number: 3282781
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 71-34 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 71-34 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-779-1444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHAB U. AHMED Chief Executive Officer 5 PIRONI COURT, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-34 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1518982347

Authorized Person:

Name:
SHAHAB AHMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No

Contacts:

Fax:
7187791445

Licenses

Number Status Type Date End date
1465042-DCA Active Business 2013-05-15 2025-03-15
1310491-DCA Inactive Business 2009-03-03 2013-12-31

History

Start date End date Type Value
2008-01-02 2012-04-09 Address 5 PIRONI COURT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2008-01-02 2008-04-04 Address 5 PIRONI COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-11-18 2008-01-02 Address 5 PIRONI COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213002151 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120409002328 2012-04-09 BIENNIAL STATEMENT 2011-11-01
080404000372 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
080102002331 2008-01-02 BIENNIAL STATEMENT 2007-11-01
060111000416 2006-01-11 CERTIFICATE OF AMENDMENT 2006-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602056 RENEWAL INVOICED 2023-02-22 200 Dealer in Products for the Disabled License Renewal
3311304 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3101040 OL VIO INVOICED 2019-10-08 250 OL - Other Violation
2974756 RENEWAL INVOICED 2019-02-04 200 Dealer in Products for the Disabled License Renewal
2590295 RENEWAL INVOICED 2017-04-14 200 Dealer in Products for the Disabled License Renewal
2013308 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1538308 TS VIO INVOICED 2013-12-17 500 TS - State Fines (Tobacco)
1537063 SS VIO INVOICED 2013-12-16 50 SS - State Surcharge (Tobacco)
1513379 TS VIO CREDITED 2013-11-20 750 TS - State Fines (Tobacco)
1513372 SS VIO CREDITED 2013-11-20 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-02 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:
2020-06-12
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:
117400.00
Total Face Value Of Loan:
117400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State