Search icon

AN-NOOR PHARMACY INC.

Company Details

Name: AN-NOOR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341127
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 35 101ST AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 101ST AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
STEPHANIE HUP Chief Executive Officer 35 101ST AVENUE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1568470193

Authorized Person:

Name:
STEPHANIE HUQ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188274001

Licenses

Number Type Address
744369 Retail grocery store 33 101ST AVE, BROOKLYN, NY, 11208

History

Start date End date Type Value
2008-03-03 2012-04-24 Address 35 101ST AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120424002897 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100324003464 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303002775 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060329000651 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197273 CL VIO INVOICED 2020-08-06 2450 CL - Consumer Law Violation
3191097 CL VIO CREDITED 2020-07-13 1750 CL - Consumer Law Violation
3130573 OL VIO INVOICED 2019-12-23 250 OL - Other Violation
3105942 OL VIO CREDITED 2019-10-23 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-06 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data 7 No data
2019-10-15 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Date:
2020-04-29
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:
89605.00
Total Face Value Of Loan:
89605.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89605
Current Approval Amount:
89605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90403.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State