Search icon

PHARMACY WORLD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMACY WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157964
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 283 COMMACK ROAD SUITE 210, COMMACK, NY, United States, 11725
Principal Address: 200-11 HOLLIS AVENUE, ST. ALBANS,, NY, United States, 11412

Contact Details

Phone +1 718-217-8230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLA A. ALAYEVA Chief Executive Officer 198-03 HOLLIS AVE, ST.ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
KALB & ROSENFELD P.C. DOS Process Agent 283 COMMACK ROAD SUITE 210, COMMACK, NY, United States, 11725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VDH0
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2017-05-04

National Provider Identifier

NPI Number:
1396010963

Authorized Person:

Name:
MS. ALLA A ALAYEVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7182178401

History

Start date End date Type Value
2013-10-25 2018-06-29 Address 144-29 JEWEL AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180629006169 2018-06-29 BIENNIAL STATEMENT 2017-10-01
131025006226 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111026000418 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249968 CL VIO INVOICED 2020-10-29 9450 CL - Consumer Law Violation
3231639 CL VIO CREDITED 2020-09-09 6750 CL - Consumer Law Violation
3191084 CL VIO VOIDED 2020-07-13 6750 CL - Consumer Law Violation
3180506 CL VIO VOIDED 2020-05-26 6750 CL - Consumer Law Violation
3103894 CL VIO INVOICED 2019-10-17 175 CL - Consumer Law Violation
2677591 CL VIO INVOICED 2017-10-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-03 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 27 No data 27 No data
2019-10-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
34195.00
Total Face Value Of Loan:
34195.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34195
Current Approval Amount:
34195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34325.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State