Search icon

FEEL GOOD PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEEL GOOD PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2011 (14 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 4053942
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 3058 3RD AVE, BRONX, NY, United States, 10451

Contact Details

Phone +1 347-918-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEEL GOOD PHARMACY INC DOS Process Agent 3058 3RD AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
BENJAMIN DAVIDOV Chief Executive Officer 3058 3RD AVE, BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1669744165

Authorized Person:

Name:
BENJAMIN DAVIDOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3479189001

History

Start date End date Type Value
2015-02-02 2024-11-25 Address 3058 3RD AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2013-02-05 2015-02-02 Address 7602 21ST AVE APT 2I, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-11-25 Address 3058 3RD AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2011-02-10 2013-02-05 Address 7602 21ST AVE APT 2I, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-02-10 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125000871 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
190207060297 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006636 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202008151 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006136 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151335.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State