Search icon

SDF PHARMACY, INC.

Company Details

Name: SDF PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847216
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 302 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOHAMMAD W BILLAH Chief Executive Officer 302 BROADWAY, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1043292667

Authorized Person:

Name:
MR. MOHAMMAD ZAMAN
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1995-05-09 2009-06-02 Address 302 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-05-09 2009-06-02 Address 302 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1983-06-08 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-08 2009-06-02 Address 290 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006675 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002082 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002237 2009-06-02 BIENNIAL STATEMENT 2009-06-01
050805002348 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030805002729 2003-08-05 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770317 OL VIO INVOICED 2018-04-03 125 OL - Other Violation
2755145 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation
2755166 OL VIO CREDITED 2018-03-05 125 OL - Other Violation
144624 CL VIO INVOICED 2011-06-03 375 CL - Consumer Law Violation
31235 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation
264589 CNV_SI INVOICED 2003-12-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 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 1 No data No data
2018-02-21 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:
42860.00
Total Face Value Of Loan:
42860.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42860
Current Approval Amount:
42860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43252.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State