Search icon

FARMACIA MONTROSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMACIA MONTROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1982 (43 years ago)
Entity Number: 768365
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 791 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-302-4850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
DIPAK SHAH Chief Executive Officer 168 MIDWOOD WAY, COLONIA, NJ, United States, 07067

National Provider Identifier

NPI Number:
1639288483
Certification Date:
2024-11-12

Authorized Person:

Name:
MS. ZAHIDA SIDDIQUE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183024850

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 168 MIDWOOD WAY, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-05-15 2023-07-07 Address 168 MIDWOOD WAY, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
2002-05-03 2023-07-07 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2002-05-03 2008-05-15 Address 361 MCKINLEY ST, EDISON, NJ, 08820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001551 2023-07-07 BIENNIAL STATEMENT 2022-05-01
080515002517 2008-05-15 BIENNIAL STATEMENT 2008-05-01
020503002701 2002-05-03 BIENNIAL STATEMENT 2002-05-01
010625002235 2001-06-25 BIENNIAL STATEMENT 2000-05-01
980429002740 1998-04-29 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145227 CL VIO INVOICED 2011-02-28 250 CL - Consumer Law Violation
79043 CL VIO INVOICED 2007-03-14 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$51,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,345.9
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $51,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State