Search icon

SANTA MARIA PHARMACY INC.

Company Details

Name: SANTA MARIA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697435
ZIP code: 08882
County: Kings
Place of Formation: New York
Address: 50 MAIN ST, SOUTH RIVER, NJ, United States, 08882
Principal Address: 255 S 2ND ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-0745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAFAA ARAMANYOUS Chief Executive Officer 255 S 2ND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MEKY ACCOUNTING DOS Process Agent 50 MAIN ST, SOUTH RIVER, NJ, United States, 08882

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-08-10 2024-11-18 Address 50 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
2012-08-10 2024-11-18 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-08-10 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-08-10 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-10-28 2012-08-10 Address 50 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
2008-07-17 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-17 2010-10-28 Address 50 MAIN ST, SOUTH RIVER, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001553 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220512003483 2022-05-12 BIENNIAL STATEMENT 2020-07-01
140811006470 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120810002252 2012-08-10 BIENNIAL STATEMENT 2012-07-01
101028002759 2010-10-28 BIENNIAL STATEMENT 2010-07-01
080717000447 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-02 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 255 52ND ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932777410 2020-05-05 0202 PPP 255 S 2nd St, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37415
Loan Approval Amount (current) 37415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37752.13
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State