Search icon

J & M PHARMACY CORP.

Company Details

Name: J & M PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050789
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 85-07 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-396-4794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & M PHARMACY CORP. DOS Process Agent 85-07 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JHENNY SOLORZANO Chief Executive Officer 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1414774-DCA Active Business 2011-11-30 2025-03-15

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-18 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-18 2025-02-02 Address 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-18 2024-02-18 Address 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-18 2025-02-02 Address 85-07 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000631 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240218000399 2024-02-18 BIENNIAL STATEMENT 2024-02-18
170203007218 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007587 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006674 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576898 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3306709 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
2966283 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2554359 RENEWAL INVOICED 2017-02-17 200 Dealer in Products for the Disabled License Renewal
2487175 OL VIO INVOICED 2016-11-09 875 OL - Other Violation
2487174 CL VIO INVOICED 2016-11-09 350 CL - Consumer Law Violation
2018916 RENEWAL INVOICED 2015-03-16 200 Dealer in Products for the Disabled License Renewal
1661009 OL VIO INVOICED 2014-04-24 250 OL - Other Violation
1227104 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
1227103 CNV_TFEE INVOICED 2013-02-01 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-10-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2014-04-16 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62811.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80823.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State