Search icon

FARMACON ENTERPRISES LTD.

Company Details

Name: FARMACON ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1976 (49 years ago)
Entity Number: 396834
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8606 5TH AVE., BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-238-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPANAKOS & SPANAKOS DOS Process Agent 8606 5TH AVE., BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1265443824

Authorized Person:

Name:
JOHN DEMETRIADES
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7187489275

Form 5500 Series

Employer Identification Number (EIN):
112394727
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
20071026068 2007-10-26 ASSUMED NAME LLC INITIAL FILING 2007-10-26
A307082-4 1976-04-12 CERTIFICATE OF INCORPORATION 1976-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2667212 CL VIO INVOICED 2017-09-18 350 CL - Consumer Law Violation
2659032 CL VIO CREDITED 2017-08-24 525 CL - Consumer Law Violation
108933 CL VIO INVOICED 2011-11-28 250 CL - Consumer Law Violation
124977 CL VIO INVOICED 2011-11-28 500 CL - Consumer Law Violation
125539 CL VIO INVOICED 2011-11-28 250 CL - Consumer Law Violation
148802 CL VIO INVOICED 2011-11-28 450 CL - Consumer Law Violation
266686 CNV_SI INVOICED 2004-01-20 36 SI - Certificate of Inspection fee (scales)
251721 CNV_SI INVOICED 2001-12-28 36 SI - Certificate of Inspection fee (scales)
249425 CNV_SI INVOICED 2001-01-08 36 SI - Certificate of Inspection fee (scales)
361211 CNV_SI INVOICED 1997-04-09 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-16 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2017-08-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-08-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
63722.00
Total Face Value Of Loan:
63722.00
Date:
2020-04-28
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:
65065.00
Total Face Value Of Loan:
65065.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63722
Current Approval Amount:
63722
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64350.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65065
Current Approval Amount:
65065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65696.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State