Search icon

JAS PHARMACY INC.

Company Details

Name: JAS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602143
ZIP code: 10123
County: Bronx
Place of Formation: New York
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Principal Address: JOSEPH LIZZUL, 25 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-892-4222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FEDER, KASZOVITZ, ATTN: LEONARD ISAACSON DOS Process Agent 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
JOSEPH LIZZUL Chief Executive Officer 25 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1084720-DCA Inactive Business 2003-05-05 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
120229002638 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100113002137 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080117002598 2008-01-17 BIENNIAL STATEMENT 2008-01-01
040209002030 2004-02-09 BIENNIAL STATEMENT 2004-01-01
000204002644 2000-02-04 BIENNIAL STATEMENT 2000-01-01
940119002823 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930412002617 1993-04-12 BIENNIAL STATEMENT 1993-01-01
920109000413 1992-01-09 CERTIFICATE OF INCORPORATION 1992-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-04 No data 25 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-17 No data 25 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
23339 PL VIO INVOICED 2003-06-02 2300 PL - Padlock Violation
548152 RENEWAL INVOICED 2003-05-27 110 Cigarette Retail Dealer Renewal Fee
548151 LICENSE INVOICED 2001-06-19 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481377309 2020-04-29 0202 PPP 52 WESTCHESTER SQ, BRONX, NY, 10461
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48470
Loan Approval Amount (current) 48470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 49022.85
Forgiveness Paid Date 2021-06-24
9271358309 2021-01-30 0202 PPS 52 Westchester Sq, Bronx, NY, 10461-3591
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48470
Loan Approval Amount (current) 48470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3591
Project Congressional District NY-14
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48942.37
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706050 Other Statutory Actions 1997-08-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-14
Termination Date 1997-08-22
Section 1331

Parties

Name UNITED STATES OF
Role Plaintiff
Name JAS PHARMACY INC.
Role Defendant
1710157 Fair Labor Standards Act 2017-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-28
Termination Date 2018-08-01
Date Issue Joined 2018-01-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name JAS PHARMACY INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State