Search icon

ALMARK PHARMACY, INC.

Company Details

Name: ALMARK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989007
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2094 LINDEN BLVD., BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-770-8633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMARK PHARMACY, INC. DOS Process Agent 2094 LINDEN BLVD., BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MARINA PERELMAN Chief Executive Officer 2094 LINDEN BLVD., BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1841591286

Authorized Person:

Name:
MARINA PERELMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3477708631

Licenses

Number Status Type Date End date
1380867-DCA Active Business 2011-01-15 2025-03-15

History

Start date End date Type Value
2010-08-26 2020-08-03 Address 2094 LINDEN BLVD., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061256 2020-08-03 BIENNIAL STATEMENT 2020-08-01
161213006133 2016-12-13 BIENNIAL STATEMENT 2016-08-01
120808006513 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100826000018 2010-08-26 CERTIFICATE OF INCORPORATION 2010-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585763 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3301425 RENEWAL INVOICED 2021-02-27 200 Dealer in Products for the Disabled License Renewal
2958952 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2897016 OL VIO INVOICED 2018-10-02 125 OL - Other Violation
2570909 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2457746 OL VIO INVOICED 2016-09-30 250 OL - Other Violation
2017044 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
205604 OL VIO INVOICED 2013-06-19 250 OL - Other Violation
1221783 CNV_TFEE INVOICED 2013-03-08 4.980000019073486 WT and WH - Transaction Fee
1221784 RENEWAL INVOICED 2013-03-08 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-18 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
2016-08-31 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:
2020-05-02
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:
95512.00
Total Face Value Of Loan:
95512.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95512
Current Approval Amount:
95512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96648.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State