Search icon

A & S PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1984 (41 years ago)
Entity Number: 957889
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 118 NORFOLK STREET, BROOKLYN, NY, United States, 11235
Principal Address: 88-24 23RD AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-372-0797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARRA FRONSHTEIN Chief Executive Officer 2201 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
ANNA NIKHAMOV DOS Process Agent 118 NORFOLK STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1984-11-19 1993-04-02 Address 2201 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041224002111 2004-12-24 BIENNIAL STATEMENT 2004-11-01
981124002176 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961127002045 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931206002101 1993-12-06 BIENNIAL STATEMENT 1993-11-01
930402002555 1993-04-02 BIENNIAL STATEMENT 1992-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123521 CL VIO INVOICED 2010-11-12 250 CL - Consumer Law Violation
270892 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
260950 CNV_SI INVOICED 2003-02-04 36 SI - Certificate of Inspection fee (scales)
251166 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
246107 CNV_SI INVOICED 2000-11-30 36 SI - Certificate of Inspection fee (scales)
368496 CNV_SI INVOICED 1999-05-11 36 SI - Certificate of Inspection fee (scales)
364637 CNV_SI INVOICED 1998-05-22 36 SI - Certificate of Inspection fee (scales)
361197 CNV_SI INVOICED 1997-03-26 36 SI - Certificate of Inspection fee (scales)
358207 CNV_SI INVOICED 1996-08-07 36 SI - Certificate of Inspection fee (scales)
356584 CNV_SI INVOICED 1995-12-29 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88340
Current Approval Amount:
88340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89530.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State