Search icon

791 MORRIS DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 791 MORRIS DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1984 (41 years ago)
Entity Number: 936868
ZIP code: 11212
County: Bronx
Place of Formation: New York
Address: 1630 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-342-0965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
791 MORRIS DRUG CORP. DOS Process Agent 1630 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
MOHAMMAD K ANWAR Chief Executive Officer 1630 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1215071378

Authorized Person:

Name:
MOHAMMAD ANWAR
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

Fax:
7183420838

Licenses

Number Status Type Date End date
1041695-DCA Inactive Business 2000-09-09 2009-12-31

History

Start date End date Type Value
1984-08-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-14 2024-05-14 Address 791 MORRIS PARK AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004197 2024-05-14 BIENNIAL STATEMENT 2024-05-14
B132395-3 1984-08-14 CERTIFICATE OF INCORPORATION 1984-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2905987 OL VIO INVOICED 2018-10-09 750 OL - Other Violation
2905986 CL VIO INVOICED 2018-10-09 260 CL - Consumer Law Violation
2475387 CL VIO INVOICED 2016-10-24 175 CL - Consumer Law Violation
2475388 OL VIO INVOICED 2016-10-24 125 OL - Other Violation
144510 CL VIO INVOICED 2011-03-24 250 CL - Consumer Law Violation
421004 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
70759 TS VIO INVOICED 2006-08-18 500 TS - State Fines (Tobacco)
70760 TP VIO INVOICED 2006-08-18 750 TP - Tobacco Fine Violation
70758 SS VIO INVOICED 2006-08-18 50 SS - State Surcharge (Tobacco)
421001 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-09-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-10-12 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
2016-10-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
44300.00
Total Face Value Of Loan:
44300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State