Search icon

MMAZ CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MMAZ CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4594797
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1207 SECOND AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 1207 2ND AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-758-1199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAZEN KARNABY Chief Executive Officer 1207 2ND AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 SECOND AVENUE, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1467867796
Certification Date:
2023-10-25

Authorized Person:

Name:
MR. MAZEN S KARNABY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127581189

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 1207 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-06-01 Address 1207 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-06-19 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-19 2024-06-01 Address 1207 SECOND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036228 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221025000586 2022-10-25 BIENNIAL STATEMENT 2022-06-01
181004007033 2018-10-04 BIENNIAL STATEMENT 2018-06-01
140619000168 2014-06-19 CERTIFICATE OF INCORPORATION 2014-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062865 OL VIO INVOICED 2019-07-17 375 OL - Other Violation
3057497 OL VIO CREDITED 2019-07-03 375 OL - Other Violation
3057496 CL VIO CREDITED 2019-07-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-20 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
2019-06-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-06-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
155685.00
Total Face Value Of Loan:
155685.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155685
Current Approval Amount:
155685
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
157378.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State