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

National Provider Identifier

NPI Number:
1124316815
Certification Date:
2022-05-13

Authorized Person:

Name:
ANI CHINWENDU
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186042587

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
200000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
2020-04-15
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38618.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State