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

National Provider Identifier

NPI Number:
1396892915
Certification Date:
2022-08-31

Authorized Person:

Name:
MR. JOSEPH A LIZZUL
Role:
PHARMACIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188249013

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
48470.00
Total Face Value Of Loan:
48470.00
Date:
2020-06-17
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-29
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:
48470.00
Total Face Value Of Loan:
48470.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48470
Current Approval Amount:
48470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48942.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48470
Current Approval Amount:
48470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49022.85

Court Cases

Court Case Summary

Filing Date:
2017-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACEVEDO
Party Role:
Plaintiff
Party Name:
JAS PHARMACY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF
Party Role:
Plaintiff
Party Name:
JAS PHARMACY INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State