Search icon

NEW LONDON PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LONDON PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1960 (65 years ago)
Entity Number: 126080
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 246 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-243-4987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVGERINI MOUZAKITIS - FAZIO Chief Executive Officer 246 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NEW LONDON PHARMACY, INC. DOS Process Agent 246 8TH AVE, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1740367564

Authorized Person:

Name:
MR. JOHN E FAZIO
Role:
CHIEF PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122437110

Form 5500 Series

Employer Identification Number (EIN):
131918782
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1393033-DCA Active Business 2011-05-20 2025-03-15
1041209-DCA Inactive Business 2000-12-06 2005-12-31

History

Start date End date Type Value
2024-04-12 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-01-14 2024-02-21 Address 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-14 2024-02-21 Address 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221002447 2024-02-21 BIENNIAL STATEMENT 2024-02-21
221205001456 2022-12-05 BIENNIAL STATEMENT 2022-01-01
140507002432 2014-05-07 BIENNIAL STATEMENT 2014-01-01
120314002802 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100216002675 2010-02-16 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572673 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3339352 CL VIO INVOICED 2021-06-18 700 CL - Consumer Law Violation
3339353 OL VIO INVOICED 2021-06-18 750 OL - Other Violation
3311600 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3173768 CL VIO INVOICED 2020-04-03 7000 CL - Consumer Law Violation
2964705 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2564662 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2177029 OL VIO INVOICED 2015-09-25 250 OL - Other Violation
2002260 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
208390 OL VIO INVOICED 2013-02-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-14 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 2 No data 2 No data
2021-04-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2020-03-11 Pleaded SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 28 28 No data No data
2015-09-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
150000.00
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:
291990.00
Total Face Value Of Loan:
291990.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291990
Current Approval Amount:
291990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
295074.06

Court Cases

Court Case Summary

Filing Date:
2024-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ERKAN
Party Role:
Plaintiff
Party Name:
NEW LONDON PHARMACY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State