Search icon

OMEGA PHARMACY, INC

Company Details

Name: OMEGA PHARMACY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (18 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

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
081106002878 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061115000600 2006-11-15 CERTIFICATE OF INCORPORATION 2006-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-30 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1439 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092177407 2020-05-08 0202 PPP 1439 amsterdam ave, new york, NY, 10027
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36652.78
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State