Search icon

PHAMCO DRUGS INC.

Company Details

Name: PHAMCO DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522936
ZIP code: 11763
County: Orange
Place of Formation: New York
Principal Address: 31 WHITTIER AVE, MEDFORD, NY, United States, 11763
Address: 3 WHITTIER AVE, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 718-604-2585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARIQUE CHAUDHARY DOS Process Agent 3 WHITTIER AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
TARIQUE CHAUDHARY Chief Executive Officer 3 WHITTIER AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2007-05-25 2018-01-08 Address 535 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180108002034 2018-01-08 BIENNIAL STATEMENT 2017-05-01
070525000712 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 802 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 802 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 802 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 802 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 802 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No 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
2641956 CL VIO INVOICED 2017-07-14 350 CL - Consumer Law Violation
210740 OL VIO INVOICED 2013-03-19 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880427104 2020-04-15 0202 PPP 802 Nostrand Ave, Brooklyn, NY, 11216
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38618.63
Forgiveness Paid Date 2021-05-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State