Search icon

WELLNESS CENTER PHARMACY, INC.

Company Details

Name: WELLNESS CENTER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689206
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 40-15 BROADWAY, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-956-0060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-15 BROADWAY, ASTORIA, NY, United States, 11103

National Provider Identifier

NPI Number:
1972739415

Authorized Person:

Name:
MARWA KHALIFA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7189560065

Legal Entity Identifier

LEI Number:
894500V9ZZ27JZ22YZ58

Registration Details:

Initial Registration Date:
2024-05-29
Next Renewal Date:
2025-05-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
1422167-DCA Active Business 2012-03-21 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
080625000544 2008-06-25 CERTIFICATE OF INCORPORATION 2008-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617874 RENEWAL INVOICED 2023-03-18 200 Dealer in Products for the Disabled License Renewal
3316616 RENEWAL INVOICED 2021-04-08 200 Dealer in Products for the Disabled License Renewal
3192292 OL VIO INVOICED 2020-07-23 250 OL - Other Violation
2963857 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2693512 LL VIO INVOICED 2017-11-14 500 LL - License Violation
2665638 LL VIO CREDITED 2017-09-13 250 LL - License Violation
2631535 CL VIO INVOICED 2017-06-27 175 CL - Consumer Law Violation
2553552 RENEWAL INVOICED 2017-02-15 200 Dealer in Products for the Disabled License Renewal
2022482 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
345331 LATE INVOICED 2013-04-25 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-09-06 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data
2017-06-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
132760.00
Total Face Value Of Loan:
132760.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
128037.00
Total Face Value Of Loan:
128037.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128037
Current Approval Amount:
128037
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
129402.73
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132760
Current Approval Amount:
132760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133667.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State