Search icon

MEDINA PHARMACY, INC.

Company Details

Name: MEDINA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (40 years ago)
Entity Number: 970076
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRA LOPEZ Chief Executive Officer 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MEDINA PHARMACY, INC. DOS Process Agent 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1194864793

Authorized Person:

Name:
AURORA WONG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184395207

Licenses

Number Status Type Date End date
0971688-DCA Active Business 1997-09-18 2025-03-15

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-25 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-25 2019-11-18 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-06-09 2017-08-25 Address 5805-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230223003448 2023-02-23 BIENNIAL STATEMENT 2023-01-01
221222002133 2022-12-22 BIENNIAL STATEMENT 2021-01-01
191118060122 2019-11-18 BIENNIAL STATEMENT 2019-01-01
170825002056 2017-08-25 BIENNIAL STATEMENT 2017-01-01
930609002815 1993-06-09 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611881 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3310945 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2957556 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2561412 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2551191 LL VIO INVOICED 2017-02-13 500 LL - License Violation
2547357 OL VIO INVOICED 2017-02-06 250 OL - Other Violation
2547356 CL VIO INVOICED 2017-02-06 175 CL - Consumer Law Violation
2078950 RENEWAL INVOICED 2015-05-13 200 Dealer in Products for the Disabled License Renewal
1443824 RENEWAL INVOICED 2013-02-25 200 Dealer in Products for the Disabled License Renewal
156733 LL VIO INVOICED 2011-02-28 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 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
2017-01-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-01-25 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
21285.00
Total Face Value Of Loan:
21285.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21285
Current Approval Amount:
21285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21574.71

Date of last update: 17 Mar 2025

Sources: New York Secretary of State