Search icon

CENTER PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530359
ZIP code: 10027
County: Queens
Place of Formation: New York
Address: 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-222-7922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER PHARMACY DOS Process Agent 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
ELENORA FATTAKHOVA Chief Executive Officer 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1043683550
Certification Date:
2020-07-17

Authorized Person:

Name:
ELENORA FATTAKHOVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126780022

Licenses

Number Status Type Date End date
2027260-DCA Active Business 2015-08-18 2025-03-15

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-18 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-18 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-18 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-02-18 2023-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917001871 2024-09-17 BIENNIAL STATEMENT 2024-09-17
231118000076 2023-11-18 BIENNIAL STATEMENT 2022-02-01
140218010197 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591105 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3556142 CL VIO CREDITED 2022-11-18 150 CL - Consumer Law Violation
3543763 CL VIO CREDITED 2022-10-27 150 CL - Consumer Law Violation
3298717 RENEWAL INVOICED 2021-02-22 200 Dealer in Products for the Disabled License Renewal
2956023 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2584877 RENEWAL INVOICED 2017-04-04 200 Dealer in Products for the Disabled License Renewal
2584897 CL VIO INVOICED 2017-04-04 350 CL - Consumer Law Violation
2152666 LICENSE INVOICED 2015-08-17 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-04-03 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40003.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State