Search icon

VERNON BLVD. PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERNON BLVD. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124313
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-7390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA SCHIPPER Chief Executive Officer 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

National Provider Identifier

NPI Number:
1457396988
Certification Date:
2021-04-13

Authorized Person:

Name:
JOSHUA SCHIPPER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187299613

History

Start date End date Type Value
2006-07-19 2006-11-07 Address 4815 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-01-08 2006-07-19 Address 48-15 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5616, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-01-08 Address 6 WESTWOOD ROAD, NEW BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
1993-07-19 2006-11-07 Address 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1986-11-05 1993-07-19 Address 679 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102002194 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081215002265 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061107002736 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060719002273 2006-07-19 AMENDMENT TO BIENNIAL STATEMENT 2004-11-01
041230002186 2004-12-30 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646263 CL VIO INVOICED 2023-05-16 300 CL - Consumer Law Violation
182813 OL VIO INVOICED 2012-12-21 1000 OL - Other Violation
259144 CNV_SI INVOICED 2003-01-22 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
117707.00
Total Face Value Of Loan:
117707.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117707
Current Approval Amount:
117707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119023.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State