Search icon

JMC PHARMACY, INC.

Headquarter

Company Details

Name: JMC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1977 (48 years ago)
Entity Number: 426755
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3875 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JMC PHARMACY, INC., FLORIDA F21000004022 FLORIDA

Chief Executive Officer

Name Role Address
JOSE M CAMPON Chief Executive Officer 3875 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3875 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
2085100-DCA Active Business 2019-04-24 2025-03-15

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 3875 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 3872 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 3872 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3875 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3872 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-02 Address 3875 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 3875 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2021-06-25 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-26 2023-03-02 Address 3872 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022378 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302004852 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220407001865 2022-04-07 BIENNIAL STATEMENT 2021-03-01
20100707042 2010-07-07 ASSUMED NAME LLC INITIAL FILING 2010-07-07
970331002109 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940331002933 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930426002100 1993-04-26 BIENNIAL STATEMENT 1993-03-01
A384176-3 1977-03-11 CERTIFICATE OF INCORPORATION 1977-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-28 No data 3875 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-19 No data 3875 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 3875 BROADWAY, Manhattan, NEW YORK, NY, 10032 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 3865 BROADWAY, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 3875 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 3865 BROADWAY, Manhattan, NEW YORK, NY, 10032 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
3572137 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3310668 RENEWAL INVOICED 2021-03-21 200 Dealer in Products for the Disabled License Renewal
3180687 CL VIO CREDITED 2020-05-28 1000 CL - Consumer Law Violation
3021027 LICENSE INVOICED 2019-04-22 200 Dealer in Products for the Disabled License Fee
258434 CNV_SI INVOICED 2002-12-16 36 SI - Certificate of Inspection fee (scales)
247501 CNV_SI INVOICED 2001-07-27 36 SI - Certificate of Inspection fee (scales)
368584 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
366841 CNV_SI INVOICED 1998-02-09 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-19 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data No data 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518827108 2020-04-15 0202 PPP 9315 Roosevelt Avenue, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141700
Loan Approval Amount (current) 141700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143494.87
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State