Search icon

MURAWSKI PHARMACY INC.

Company Details

Name: MURAWSKI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1978 (47 years ago)
Entity Number: 516623
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 249 COLD SPRINGS ROAD, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-389-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MURAWSKI Chief Executive Officer 249 COLD SPRINGS ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
TIMOTHY MURAWSKI DOS Process Agent 249 COLD SPRINGS ROAD, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1801985908

Authorized Person:

Name:
MR. TIMOTHY JOSEPH MURAWSKI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7183492517

History

Start date End date Type Value
1993-01-12 1993-10-26 Address 94-98 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-10-26 Address 94-98 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-01-12 1993-10-26 Address 94-98 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1978-10-18 1993-01-12 Address 566 LEONARD ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191224023 2019-12-24 ASSUMED NAME CORP INITIAL FILING 2019-12-24
981109002248 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961107002421 1996-11-07 BIENNIAL STATEMENT 1996-10-01
931026003316 1993-10-26 BIENNIAL STATEMENT 1993-10-01
930112002906 1993-01-12 BIENNIAL STATEMENT 1992-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454144 OL VIO INVOICED 2016-09-21 500 OL - Other Violation
147218 CL VIO INVOICED 2011-07-12 250 CL - Consumer Law Violation
122852 CL VIO INVOICED 2010-08-05 250 CL - Consumer Law Violation
265751 CNV_SI INVOICED 2004-02-24 36 SI - Certificate of Inspection fee (scales)
261130 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
252199 CNV_SI INVOICED 2002-01-23 36 SI - Certificate of Inspection fee (scales)
357689 CNV_SI INVOICED 1996-05-15 36 SI - Certificate of Inspection fee (scales)
355808 CNV_SI INVOICED 1995-04-27 36 SI - Certificate of Inspection fee (scales)
352770 CNV_SI INVOICED 1994-03-17 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
43100.00
Total Face Value Of Loan:
43100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74014748
Mark:
POLSKA APTEKA MURAWSKI PHARMACY, INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1989-12-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLSKA APTEKA MURAWSKI PHARMACY, INC.

Goods And Services

For:
pharmacy services and mail order services in the field of pharmaceuticals and vitamins
First Use:
1979-01-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43100
Current Approval Amount:
43100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43577.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State