Search icon

OMEGA PHARMACY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: OMEGA PHARMACY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3438028
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 11821 QUEENS BLVD STE 51, FOREST HILLS, NY, United States, 11375
Principal Address: 1439 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-234-4666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMEGA PHARMACY, INC DOS Process Agent 11821 QUEENS BLVD STE 51, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
REGINA FUZAYLOV Chief Executive Officer 1439 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1396861662

Authorized Person:

Name:
REGINA FUZAYLOVA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122348809

History

Start date End date Type Value
2008-11-06 2010-11-08 Address 1439 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2006-11-15 2020-11-02 Address 1439 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2006-11-15 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062212 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102007228 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006748 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121113002091 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101108002610 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627938 CL VIO INVOICED 2017-06-20 175 CL - Consumer Law Violation
2627939 OL VIO INVOICED 2017-06-20 250 OL - Other Violation
1704353 CL VIO INVOICED 2014-06-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-09 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
2014-06-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
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:
350000.00
Date:
2020-05-08
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:
36400.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36652.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State