Search icon

ARROW PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1940 (85 years ago)
Entity Number: 52635
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 883 9TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL MORELLI Chief Executive Officer 883 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 9TH AVE, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1134234867

Authorized Person:

Name:
MICHAEL MORELLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
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:
2125861502

Form 5500 Series

Employer Identification Number (EIN):
130448504
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-22 2002-07-24 Address 883 9TH AVE, NEW YORK, NY, 10019, 1704, USA (Type of address: Chief Executive Officer)
1940-08-28 1995-03-22 Address 3429 THIRD AVE., BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002821 2022-11-22 BIENNIAL STATEMENT 2022-08-01
120828006159 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811003189 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080818002761 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060725002241 2006-07-25 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2680529 CL VIO INVOICED 2017-10-24 175 CL - Consumer Law Violation
2243840 OL VIO INVOICED 2015-12-30 125 OL - Other Violation
30787 CL VIO INVOICED 2004-10-26 250 CL - Consumer Law Violation
262340 CNV_SI INVOICED 2003-06-17 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-10 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 No data No data No data
2017-10-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-12-23 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

USAspending Awards / Financial Assistance

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:
192500.00
Total Face Value Of Loan:
192500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192500
Current Approval Amount:
192500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194837.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State