Search icon

SOMMA PHARMACEUTICAL CO., LTD.

Company Details

Name: SOMMA PHARMACEUTICAL CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1978 (47 years ago)
Entity Number: 525116
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-429-6611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SOMMA Chief Executive Officer 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

National Provider Identifier

NPI Number:
1609881291

Authorized Person:

Name:
MICHAEL SOMMA
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7186726759

Form 5500 Series

Employer Identification Number (EIN):
112484623
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1041117-DCA Inactive Business 2000-09-12 2018-12-31

History

Start date End date Type Value
1993-02-17 2006-11-27 Address 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-02-17 2006-11-27 Address 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1993-02-17 2006-11-27 Address 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1978-12-05 1993-02-17 Address ROUTE 25-A MAIN ST, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060506 2021-02-04 BIENNIAL STATEMENT 2020-12-01
181204006176 2018-12-04 BIENNIAL STATEMENT 2018-12-01
20180314044 2018-03-14 ASSUMED NAME LLC INITIAL FILING 2018-03-14
161229006042 2016-12-29 BIENNIAL STATEMENT 2016-12-01
121217006747 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712949 OL VIO INVOICED 2017-12-19 375 OL - Other Violation
2708452 RENEWAL_PH INVOICED 2017-12-11 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2333303 OL VIO INVOICED 2016-04-26 625 OL - Other Violation
2221730 RENEWAL INVOICED 2015-11-24 110 Cigarette Retail Dealer Renewal Fee
1551962 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
418817 RENEWAL INVOICED 2011-12-22 110 CRD Renewal Fee
418818 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee
118076 TS VIO INVOICED 2009-05-11 500 TS - State Fines (Tobacco)
118074 SS VIO INVOICED 2009-05-11 50 SS - State Surcharge (Tobacco)
118075 TP VIO INVOICED 2009-05-11 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-08 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
2016-04-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
115271.00
Total Face Value Of Loan:
0.00
Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
115066.00
Total Face Value Of Loan:
115066.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115066
Current Approval Amount:
115066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116415.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State