Search icon

FAMILY FIRST PHARMACY & SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY FIRST PHARMACY & SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656070
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 6010 8TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-633-8388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNY LAM Chief Executive Officer 6010 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6010 8TH AVE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1285899831
Certification Date:
2022-07-20

Authorized Person:

Name:
JENNY LAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186338488

Licenses

Number Status Type Date End date
1291842-DCA Active Business 2008-07-09 2025-03-15

History

Start date End date Type Value
2011-02-11 2014-06-04 Address 4507 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-04-09 2011-02-11 Address 99-26 65 STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109003101 2021-11-09 BIENNIAL STATEMENT 2021-11-09
140604006172 2014-06-04 BIENNIAL STATEMENT 2014-04-01
120522003015 2012-05-22 BIENNIAL STATEMENT 2012-04-01
110211002925 2011-02-11 BIENNIAL STATEMENT 2010-04-01
080409000263 2008-04-09 CERTIFICATE OF INCORPORATION 2008-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568297 RENEWAL INVOICED 2022-12-15 200 Dealer in Products for the Disabled License Renewal
3316357 RENEWAL INVOICED 2021-04-07 200 Dealer in Products for the Disabled License Renewal
3232694 LICENSE REPL INVOICED 2020-09-15 15 License Replacement Fee
3232155 CL VIO CREDITED 2020-09-11 175 CL - Consumer Law Violation
2958173 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2553087 RENEWAL INVOICED 2017-02-15 200 Dealer in Products for the Disabled License Renewal
2383763 LICENSEDOC15 INVOICED 2016-07-14 15 License Document Replacement
2299071 LICENSEDOC15 INVOICED 2016-03-15 15 License Document Replacement
2002276 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
206725 OL VIO INVOICED 2013-08-12 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-10 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
54260.00
Total Face Value Of Loan:
54260.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54260
Current Approval Amount:
54260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54592.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State