Search icon

BENJAMIN PHARMACY CORP.

Company Details

Name: BENJAMIN PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1988 (37 years ago)
Entity Number: 1290419
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: ELMHURST DRUGS, 84-04 BROADWAY, ELMHURST, NY, United States, 11373
Principal Address: 84-04 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-457-7884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE A RESTREPO DOS Process Agent ELMHURST DRUGS, 84-04 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JORGE A RESTREPO Chief Executive Officer 84-04 BROADWAY, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1134296320

Authorized Person:

Name:
JORGE RESTNEPO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184572322

Form 5500 Series

Employer Identification Number (EIN):
112928878
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1071507-DCA Active Business 2001-01-17 2025-03-15
1044112-DCA Inactive Business 2000-10-19 2010-12-31

History

Start date End date Type Value
2010-09-21 2020-09-02 Address ELMHURST DRUGS, 84-04 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-08-01 2010-09-21 Address 84-04 BROADWAY, ELMHURST, NY, 11373, 5548, USA (Type of address: Chief Executive Officer)
2007-08-01 2010-09-21 Address 84-04 BROADWAY, ELMHURST, NY, 11373, 5548, USA (Type of address: Principal Executive Office)
2007-08-01 2010-09-21 Address 84-04 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-06-07 2007-08-01 Address 84-04 BROADWAY, ELMHURST, NY, 11373, 5548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902061925 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160901006300 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006113 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120913002078 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100921003135 2010-09-21 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579955 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3313313 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
3245895 LL VIO INVOICED 2020-10-14 250 LL - License Violation
3245325 OL VIO INVOICED 2020-10-13 250 OL - Other Violation
2959812 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2755845 CL VIO INVOICED 2018-03-06 350 CL - Consumer Law Violation
2564647 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2007885 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
213255 LL VIO INVOICED 2013-06-28 150 LL - License Violation
542061 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2020-10-09 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-10-09 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data
2018-02-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State