Search icon

MEDICAL ARTS PHARMACY, INC.

Company Details

Name: MEDICAL ARTS PHARMACY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Mar 1953 (72 years ago)
Business ID: 405404
ZIP code: 39530
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 120 Caillavet StBILOXI, MS 39530

Agent

Name Role Address
GEORGE PITALO Agent 13613 Paraiso Rd, Ocean Springs, MS 39564

Director

Name Role Address
George Pitalo Jr Director 13613 Paraiso Rd, Ocean Springs, MS 39564
Darlene Pitalo Director 13613 Paraiso Rd, Ocean Springs, MS 39564

President

Name Role Address
George Pitalo Jr President 13613 Paraiso Rd, Ocean Springs, MS 39564

Secretary

Name Role Address
Darlene Pitalo Secretary 13613 Paraiso Rd, Ocean Springs, MS 39564

Treasurer

Name Role Address
Darlene Pitalo Treasurer 13613 Paraiso Rd, Ocean Springs, MS 39564

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-26 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2024-02-28 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2023-02-03 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2022-03-07 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2021-02-18 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2020-02-20 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2019-02-13 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2018-02-20 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2017-02-03 Annual Report For MEDICAL ARTS PHARMACY, INC.
Annual Report Filed 2016-02-19 Annual Report For MEDICAL ARTS PHARMACY, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13513247 0419400 1975-01-15 16 TRACE TOWN SHOPPING CENTER, Natchez, MS, 39120
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1984-03-10
13512975 0419400 1974-12-04 16 TRACE TOWN SHOPPING CENTER, Natchez, MS, 39120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1975-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-06
Abatement Due Date 1974-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-12-06
Abatement Due Date 1975-01-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-12-06
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-06
Abatement Due Date 1975-01-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-06
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-12-06
Abatement Due Date 1975-01-10
Nr Instances 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501507102 2020-04-11 0470 PPP 120 CAILLAVET ST, BILOXI, MS, 39530-4102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128925
Loan Approval Amount (current) 128925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BILOXI, HARRISON, MS, 39530-4102
Project Congressional District MS-04
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130631.05
Forgiveness Paid Date 2021-08-18

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State