Search icon

MEDICMASTERS PHARMACY & SURGICAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICMASTERS PHARMACY & SURGICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525463
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-26 JAMAICA AVE, JAMAICA, NY, 11432
Principal Address: 169-26 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICMASTERS PHARMACY & SURGICAL SUPPLIES INC. DOS Process Agent 169-26 JAMAICA AVE, JAMAICA, NY, 11432

Chief Executive Officer

Name Role Address
KAVEETA MAHARAJ Chief Executive Officer 169-26 JAMAICA AVE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1952589251

Authorized Person:

Name:
MS. KAVEETA MAHARAJ
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7182064126

History

Start date End date Type Value
2011-07-12 2017-09-12 Address 180-09 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-07-12 2017-09-12 Address 180-09 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2007-06-01 2017-09-12 Address 88-20 170TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630003165 2021-06-30 BIENNIAL STATEMENT 2021-06-30
170912002002 2017-09-12 BIENNIAL STATEMENT 2017-06-01
110712002476 2011-07-12 BIENNIAL STATEMENT 2011-06-01
070601000738 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15300.00
Total Face Value Of Loan:
15300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15300
Current Approval Amount:
15300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15473.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State