Search icon

MID CONCOURSE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID CONCOURSE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1985 (40 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 974380
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZMA RAHMAN Chief Executive Officer 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
NAZMA RAHMAN DOS Process Agent 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457

National Provider Identifier

NPI Number:
1275630113

Authorized Person:

Name:
MONIR AHAMED
Role:
SUPERVISING PHARM
Phone:

Taxonomy:

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

Contacts:

Fax:
7185637369

History

Start date End date Type Value
2000-01-19 2024-06-25 Address 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2000-01-19 2024-06-25 Address 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1997-12-31 2000-01-19 Address 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1997-12-31 2000-01-19 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-12-31 2000-01-19 Address 2675 ORCHARD ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002107 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
140124002327 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120117002222 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091208002771 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071221002953 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30901 CL VIO INVOICED 2004-11-16 300 CL - Consumer Law Violation
367538 CNV_SI INVOICED 1998-12-02 36 SI - Certificate of Inspection fee (scales)
1472903 CNV_SI INVOICED 1996-03-05 36 SI - Certificate of Inspection fee (scales)
354683 CNV_SI INVOICED 1995-02-28 36 SI - Certificate of Inspection fee (scales)
352908 CNV_SI INVOICED 1994-03-17 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
19682.00
Total Face Value Of Loan:
19682.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,682
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,931.31
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State