Search icon

L. FERNANDEZ FARMACIA INC.

Company Details

Name: L. FERNANDEZ FARMACIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (40 years ago)
Entity Number: 1033411
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 123-23 LIBERTY AVE, RICHMOND, NY, United States, 11419
Principal Address: 123-23 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-738-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-23 LIBERTY AVE, RICHMOND, NY, United States, 11419

Chief Executive Officer

Name Role Address
SAURABH P MEHTA Chief Executive Officer 2 LEGENDS BLVD, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1760469308

Authorized Person:

Name:
MRS. MARITZA A SALCEDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187385327

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 2 LEGENDS BLVD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 43 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1999-11-15 2025-02-13 Address 43 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-02-12 1999-11-15 Address 43 CAPRAL LANE, NEW CITY, NY, 11419, USA (Type of address: Chief Executive Officer)
1993-02-12 2025-02-13 Address 123-23 LIBERTY AVE, RICHMOND, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002324 2025-02-13 BIENNIAL STATEMENT 2025-02-13
171005007232 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131112007308 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111014002720 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091105002213 2009-11-05 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274185 CL VIO INVOICED 2020-12-23 700 CL - Consumer Law Violation
3257301 DCA-SUS CREDITED 2020-11-13 700 Suspense Account
3199453 CL VIO CREDITED 2020-08-19 700 CL - Consumer Law Violation
3166606 CL VIO CREDITED 2020-03-04 350 CL - Consumer Law Violation
145259 CL VIO INVOICED 2011-04-27 250 CL - Consumer Law Violation
30695 CL VIO INVOICED 2004-12-30 250 CL - Consumer Law Violation
252897 CNV_SI INVOICED 2002-08-06 36 SI - Certificate of Inspection fee (scales)
248291 CNV_SI INVOICED 2001-10-23 36 SI - Certificate of Inspection fee (scales)
362795 CNV_SI INVOICED 1997-08-29 36 SI - Certificate of Inspection fee (scales)
359470 CNV_SI INVOICED 1996-10-31 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-25 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State