Search icon

PHARMACY PLUS SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMACY PLUS SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723476
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1770 WESTCHESTER AVE. SUITE D, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-430-0911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHARMACY PLUS SURGICAL SUPPLIES INC. DOS Process Agent 1770 WESTCHESTER AVE. SUITE D, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
HASAN RIZVI Chief Executive Officer 1770 WESTCHESTER AVE. SUITE D, BRONX, NY, United States, 10472

National Provider Identifier

NPI Number:
1467699637
Certification Date:
2023-09-12

Authorized Person:

Name:
HASAN FAKHRUL RIZVI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184300995

History

Start date End date Type Value
2010-10-05 2012-09-06 Address 1770-D WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2010-10-05 2012-09-06 Address 1770-D WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2008-09-22 2012-09-06 Address 1770-D WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902006351 2016-09-02 BIENNIAL STATEMENT 2016-09-01
150707006416 2015-07-07 BIENNIAL STATEMENT 2014-09-01
120906006117 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101005002713 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080922000756 2008-09-22 CERTIFICATE OF INCORPORATION 2008-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128532 OL VIO INVOICED 2019-12-16 750 OL - Other Violation
3106918 OL VIO INVOICED 2019-10-25 125 OL - Other Violation
207739 OL VIO INVOICED 2013-05-10 500 OL - Other Violation
151045 CL VIO INVOICED 2011-11-18 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-10-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
115100.00
Total Face Value Of Loan:
115100.00
Date:
2020-05-05
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:
5128.00
Total Face Value Of Loan:
5128.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5128
Current Approval Amount:
5128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5204.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State