Search icon

ARCHI-MED PHARMACY INC.

Company Details

Name: ARCHI-MED PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129163
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 6 BAY 50TH ST., BROOKLYN, NY, United States, 11214
Principal Address: 6 BAY 50TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-333-1215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BAY 50TH ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ALLA BRAGARNIK Chief Executive Officer 6 BAY 50TH ST, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
170802006997 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150812006145 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130806006711 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810000943 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-18 No data 6 BAY 50TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 6 BAY 50TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 6 BAY 50TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 6 BAY 50TH ST, Brooklyn, BROOKLYN, NY, 11214 No 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
2589010 CL VIO INVOICED 2017-04-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560707703 2020-05-01 0202 PPP 6 BAY 50TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12616.03
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State