Search icon

ADLIB PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADLIB PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381925
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725
Principal Address: WINDSOR PHARMACY & SURGICALS, 215-19 73RD AVE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-428-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALB & ROSENFELD P.C. DOS Process Agent 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
CHAIM KURZ Chief Executive Officer WINDSOR PHARMACY & SURGICALS, 215-19 73RD AVE, BAYSIDE, NY, United States, 11364

National Provider Identifier

NPI Number:
1356341689

Authorized Person:

Name:
CHAIM KURZ
Role:
SUPERVISING PHCIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184287783

Licenses

Number Status Type Date End date
1238613-DCA Inactive Business 2006-09-11 2021-03-15
1238617-DCA Inactive Business 2006-09-11 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
180604008291 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140610006644 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002857 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100628002860 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080613002336 2008-06-13 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007652 RENEWAL INVOICED 2019-03-26 200 Dealer in Products for the Disabled License Renewal
2559977 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
1996348 RENEWAL INVOICED 2015-02-25 200 Dealer in Products for the Disabled License Renewal
815027 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
815021 CNV_TFEE INVOICED 2013-01-29 4.980000019073486 WT and WH - Transaction Fee
174816 LL VIO INVOICED 2012-09-18 400 LL - License Violation
815022 CNV_TFEE INVOICED 2011-03-28 4 WT and WH - Transaction Fee
815023 RENEWAL INVOICED 2011-03-28 200 Dealer in Products for the Disabled License Renewal
128718 LL VIO INVOICED 2011-01-31 1110 LL - License Violation
815025 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
337198.00
Total Face Value Of Loan:
337198.00
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:
383100.00
Total Face Value Of Loan:
383100.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337198
Current Approval Amount:
337198
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339285.86
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383100
Current Approval Amount:
383100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
387686.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State