Search icon

MAURICE PHARMACY INC.

Company Details

Name: MAURICE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (17 years ago)
Entity Number: 3740892
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 802 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 516 AVENUE X, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-462-2877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS FATIHA Chief Executive Officer 1802 AVENUE V, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1841431525

Authorized Person:

Name:
MORRIS FATIHA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3474622875

Filings

Filing Number Date Filed Type Effective Date
121204002379 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110726002827 2011-07-26 BIENNIAL STATEMENT 2010-11-01
081107000476 2008-11-07 CERTIFICATE OF INCORPORATION 2008-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131397 CL VIO INVOICED 2019-12-24 175 CL - Consumer Law Violation
2656125 CL VIO INVOICED 2017-08-15 175 CL - Consumer Law Violation
2656146 OL VIO INVOICED 2017-08-15 250 OL - Other Violation
144923 CL VIO INVOICED 2011-09-02 250 CL - Consumer Law Violation
171510 WS VIO INVOICED 2011-09-02 60 WS - W&H Non-Hearable Violation
109067 CL VIO INVOICED 2009-03-24 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-02 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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-06-17
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:
101700.00
Total Face Value Of Loan:
101700.00
Date:
2020-05-12
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:
12047.00
Total Face Value Of Loan:
12047.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10889.39
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12047
Current Approval Amount:
12047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12229.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State