Search icon

ISMAEEL PHARMACY INC

Company Details

Name: ISMAEEL PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345802
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 280 BROADWAY, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-273-6606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SAFIA N AHMAD Agent 280 BROADWAY, STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
SAFIA N AHMAD DOS Process Agent 280 BROADWAY, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2018-05-22 2018-05-29 Address 280 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180529000489 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
180522010283 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 280 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 280 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 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
3156344 OL VIO INVOICED 2020-02-07 500 OL - Other Violation
3059801 OL VIO CREDITED 2019-07-10 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558137710 2020-05-01 0202 PPP 280 BROADWAY, STATEN ISLAND, NY, 10310
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 70000
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 New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 70
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 70647.89
Forgiveness Paid Date 2021-04-08
1414288608 2021-03-13 0202 PPS 280 Broadway, Staten Island, NY, 10310-2055
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 Staten Island, RICHMOND, NY, 10310-2055
Project Congressional District NY-11
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65506.06
Forgiveness Paid Date 2021-12-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State