Search icon

NEIGHBORHOOD PHARMACY INC.

Company Details

Name: NEIGHBORHOOD PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1984 (41 years ago)
Entity Number: 939734
ZIP code: 11791
County: Bronx
Place of Formation: New York
Address: 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAEED AHMED Chief Executive Officer 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
NEIGHBORHOOD PHARMACY INC. DOS Process Agent 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1336213198

Authorized Person:

Name:
MR. KHALID NASEEM
Role:
PRESIDENT SP
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187982661

Form 5500 Series

Employer Identification Number (EIN):
133244254
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-14 2014-08-12 Address 233 E GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2006-08-14 2014-08-12 Address 233 E GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2006-08-14 2014-08-12 Address 233 E GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2000-09-13 2006-08-14 Address 233 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2000-09-13 2006-08-14 Address 233 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140812006685 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120821002281 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811002245 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002197 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002335 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189534 OL VIO INVOICED 2012-08-31 250 OL - Other Violation
124070 CL VIO INVOICED 2010-08-24 500 CL - Consumer Law Violation

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:
10895.00
Total Face Value Of Loan:
10895.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10895
Current Approval Amount:
10895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11023.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State