Search icon

NAIMA PHARMACY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: NAIMA PHARMACY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (13 years ago)
Entity Number: 4322825
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 34-54 junction blvd, Jackson Heights, NY, United States, 11372
Principal Address: 34-54 JUNCTION BLVD, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-205-5001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANAS KHALIL Chief Executive Officer 82-10 37 AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
NAIMA PHARMACY CORP DOS Process Agent 34-54 junction blvd, Jackson Heights, NY, United States, 11372

National Provider Identifier

NPI Number:
1336489301

Authorized Person:

Name:
MR. WANAS KHALIL
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182055644

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 82-10 37 AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-16 2025-05-01 Address 82-10 37 AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)
2014-12-10 2025-05-01 Address 82-10 37 AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048158 2025-05-01 BIENNIAL STATEMENT 2025-05-01
211118001620 2021-11-18 BIENNIAL STATEMENT 2021-11-18
181116006161 2018-11-16 BIENNIAL STATEMENT 2018-11-01
141210006932 2014-12-10 BIENNIAL STATEMENT 2014-11-01
121121000276 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341668 OL VIO INVOICED 2021-06-25 185 OL - Other Violation
3316817 CL VIO INVOICED 2021-04-09 3410 CL - Consumer Law Violation
3270975 CL VIO CREDITED 2020-12-15 2500 CL - Consumer Law Violation
3270976 OL VIO CREDITED 2020-12-15 2500 OL - Other Violation
3261704 OL VIO VOIDED 2020-11-24 5000 OL - Other Violation
3261703 CL VIO VOIDED 2020-11-24 3500 CL - Consumer Law Violation
3199306 CL VIO VOIDED 2020-08-18 2500 CL - Consumer Law Violation
3199307 OL VIO VOIDED 2020-08-18 2500 OL - Other Violation
3180018 CL VIO VOIDED 2020-05-19 2500 CL - Consumer Law Violation
3180019 OL VIO VOIDED 2020-05-19 2500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-13 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 No data 9 No data
2020-04-13 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 20 No data 1 20
2020-04-13 Hearing Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data 1 No data
2017-02-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-02-28 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:
2021-07-14
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
29683.00
Total Face Value Of Loan:
29683.00
Date:
2021-03-06
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:
26685.00
Total Face Value Of Loan:
26685.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$29,683
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,109.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,681
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$26,785
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,176.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,785
Jobs Reported:
5
Initial Approval Amount:
$26,685
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,876.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,683
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-08-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPOS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
NAIMA PHARMACY CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State