Search icon

LIEB PHARMACY, INC.

Company Details

Name: LIEB PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1986 (39 years ago)
Entity Number: 1060827
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5006 16TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1430 43RD STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-633-5770

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAOUL DIAMANTSTEIN Chief Executive Officer 1430 43RD STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5006 16TH AVENUE, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1710043088

Authorized Person:

Name:
RAOUL DIAMANTSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186335772

History

Start date End date Type Value
2022-07-25 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-05-04 2014-04-24 Address 4912 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1986-02-26 2022-07-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-02-26 1993-05-04 Address 4912 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002295 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120322002336 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100309002862 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080214003352 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060303002910 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
20790.00
Total Face Value Of Loan:
20790.00
Date:
2021-03-22
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:
150000.00
Total Face Value Of Loan:
756100.00
Date:
2021-01-23
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:
20791.00
Total Face Value Of Loan:
20791.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20790
Current Approval Amount:
20790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20855.26
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20791
Current Approval Amount:
20791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20904.35

Court Cases

Court Case Summary

Filing Date:
2010-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUAHUIZO
Party Role:
Plaintiff
Party Name:
LIEB PHARMACY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State