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

National Provider Identifier

NPI Number:
1447268107

Authorized Person:

Name:
MR. LEON TARASENKO
Role:
PRESIDENT/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
2126793123

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2025-04-09 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-14 2016-12-01 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-12-14 2025-04-09 Address 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002921 2025-04-09 BIENNIAL STATEMENT 2025-04-09
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

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)

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:
91612.00
Total Face Value Of Loan:
91612.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91612
Current Approval Amount:
91612
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92649.46

Date of last update: 16 Mar 2025

Sources: New York Secretary of State