Search icon

AMRINA PHARMACY, INC.

Company Details

Name: AMRINA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (10 years ago)
Entity Number: 4637097
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 853 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-493-8118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 853 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
140916000454 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-03 No data 853 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-19 No data 853 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 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
2825402 OL VIO INVOICED 2018-08-02 250 OL - Other Violation
2825401 CL VIO INVOICED 2018-08-02 350 CL - Consumer Law Violation
2811001 CL VIO CREDITED 2018-07-12 525 CL - Consumer Law Violation
2811002 OL VIO CREDITED 2018-07-12 250 OL - Other Violation
2177114 OL VIO INVOICED 2015-09-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-03 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2018-07-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-07-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-09-19 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599887907 2020-06-16 0202 PPP 853 E NEW YORK AVE, BROOKLYN, NY, 11203-1309
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-1309
Project Congressional District NY-09
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.49
Forgiveness Paid Date 2021-03-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State