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)
2013-02-04 2024-02-18 Address 85-07 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2013-02-04 2024-02-18 Address 85-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-02-03 2024-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-03 2013-02-04 Address 85-06 ROOSEVELT AVE., ELMHURST, NY, 11373, 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
110203000729 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-17 No data 8507 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 8507 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 8507 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 8507 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963927704 2020-05-01 0202 PPP 8507 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80823.2
Forgiveness Paid Date 2021-05-17
1177208710 2021-03-26 0202 PPS 8507 Roosevelt Ave, Jackson Heights, NY, 11372-7342
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7342
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62811.35
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State