Search icon

TU FARMACIA, INC.

Company Details

Name: TU FARMACIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 959960
ZIP code: 10455
County: Bronx
Place of Formation: New York
Principal Address: 1 PRESIDENTAL DR E, PLAINVIEW, NY, United States, 11808
Address: 553 SOUTHERN BLVD, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-292-8513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED HASAN MOMIN Chief Executive Officer 553 SOUTHERN BLVD, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 553 SOUTHERN BLVD, BRONX, NY, United States, 10455

Agent

Name Role Address
JAVED MUSHTAQ Agent 553 SOUTHERN BLVD, BRONX, NY, 10455

National Provider Identifier

NPI Number:
1174694855

Authorized Person:

Name:
SYED HASAN MOMIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182925246

Licenses

Number Status Type Date End date
1102644-DCA Inactive Business 2002-02-27 2008-12-31

History

Start date End date Type Value
1995-05-11 2010-12-28 Address 553 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1984-12-13 1995-05-11 Address ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000541 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
121228002219 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101228002506 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081226002136 2008-12-26 BIENNIAL STATEMENT 2008-12-01
061207003073 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1643753 CL VIO INVOICED 2014-04-04 750 CL - Consumer Law Violation
506954 RENEWAL INVOICED 2006-11-21 110 CRD Renewal Fee
506955 RENEWAL INVOICED 2004-12-30 110 CRD Renewal Fee
25356 TP VIO INVOICED 2003-05-13 750 TP - Tobacco Fine Violation
506956 RENEWAL INVOICED 2002-11-19 110 CRD Renewal Fee
506441 LICENSE INVOICED 2002-02-27 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-21 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
14770.00
Total Face Value Of Loan:
14770.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14770
Current Approval Amount:
14770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14983.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State