Search icon

10 PARK PHARMACY, INC.

Company Details

Name: 10 PARK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130091
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 53 EAST 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON TARASENKO Chief Executive Officer 53 EAST 34TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-14 2016-12-01 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-11-27 2006-12-14 Address 53 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-11-27 2006-12-14 Address 53 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-29 2002-11-27 Address 10 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-25 2006-12-14 Address 68-18 65TH STREET, GLENDALE, NY, 11378, USA (Type of address: Principal Executive Office)
1993-01-25 2002-11-27 Address 215 WANNAMAKER LANE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1986-12-15 1993-12-29 Address 10 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-12-15 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201062503 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161201006141 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006226 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002487 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081209002683 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061214002382 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050110002356 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021127002579 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001212002197 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981221002457 1998-12-21 BIENNIAL STATEMENT 1998-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
253675 CNV_SI INVOICED 2002-06-24 36 SI - Certificate of Inspection fee (scales)
249083 CNV_SI INVOICED 2001-06-14 36 SI - Certificate of Inspection fee (scales)
367012 CNV_SI INVOICED 1998-01-02 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173447707 2020-05-01 0202 PPP 53 E 34TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91612
Loan Approval Amount (current) 91612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92649.46
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State