Search icon

AL-MAMOOR PHARMACY INC.

Company Details

Name: AL-MAMOOR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140714
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Principal Address: THE CORPORATION, 169-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-374-3406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 169-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2012-01-20 2025-01-15 Address 169-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-09-12 2012-01-20 Address 84-55 162ND STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-09-12 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001755 2025-01-15 BIENNIAL STATEMENT 2025-01-15
120120000752 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20
110912000363 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-01 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-07 No data 16823 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-31 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 16918 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 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
3032011 OL VIO INVOICED 2019-05-06 250 OL - Other Violation
3032010 CL VIO INVOICED 2019-05-06 350 CL - Consumer Law Violation
2992609 OL VIO CREDITED 2019-02-28 125 OL - Other Violation
2992608 CL VIO CREDITED 2019-02-28 262.5 CL - Consumer Law Violation
2955276 OL VIO INVOICED 2018-12-31 250 OL - Other Violation
2679072 CL VIO INVOICED 2017-10-20 350 CL - Consumer Law Violation
2656109 CL VIO CREDITED 2017-08-15 175 CL - Consumer Law Violation
205208 OL VIO INVOICED 2013-10-08 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-19 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-02-19 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-12-19 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-08-04 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898177402 2020-05-05 0202 PPP 16918 HILLSIDE AVE, JAMAICA, NY, 11432-4435
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46740
Loan Approval Amount (current) 46740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-4435
Project Congressional District NY-05
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47117.76
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301176 Fair Labor Standards Act 2013-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-06
Termination Date 2013-07-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name AL-MAMOOR PHARMACY INC.
Role Defendant
Name TAQI
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State