Search icon

AMERIWAY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERIWAY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (20 years ago)
Entity Number: 3309067
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2272 86 ST., BROOKLYN, NY, United States, 11214
Principal Address: 2272 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-872-5737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2272 86 ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
SINH TRUONG Chief Executive Officer 2272 86TH ST, BROOKLYN, NY, United States, 11214

Unique Entity ID

CAGE Code:
7TGJ1
UEI Expiration Date:
2018-03-01

Business Information

Activation Date:
2017-03-03
Initial Registration Date:
2017-03-01

Commercial and government entity program

CAGE number:
7TGJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-07

Contact Information

POC:
SINH TRUONG

National Provider Identifier

NPI Number:
1972685766

Authorized Person:

Name:
SINH TRUONG
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188725723

Licenses

Number Status Type Date End date
1451202-DCA Inactive Business 2012-11-30 2015-03-15

Filings

Filing Number Date Filed Type Effective Date
140225002116 2014-02-25 BIENNIAL STATEMENT 2014-01-01
100208002251 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080204002444 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060120001285 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2680445 OL VIO INVOICED 2017-10-24 500 OL - Other Violation
2680444 CL VIO INVOICED 2017-10-24 175 CL - Consumer Law Violation
1162688 LICENSE INVOICED 2012-12-03 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-12 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
2017-10-12 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-10-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
33652.00
Total Face Value Of Loan:
33652.00
Date:
2021-03-29
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:
33652.00
Total Face Value Of Loan:
0.00
Date:
2020-08-25
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:
-33860.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,652
Date Approved:
2021-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $33,646
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State