Search icon

FORDHAM PLAZA PHARMACY, INC.

Company Details

Name: FORDHAM PLAZA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602677
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2515 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-365-8148

Phone +1 212-365-8148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAI 401(K) PLAN 2010 133662114 2011-12-01 FORDHAM PLAZA PHARMACY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183658148
Plan sponsor’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458

Plan administrator’s name and address

Administrator’s EIN 133662114
Plan administrator’s name FORDHAM PLAZA PHARMACY, INC.
Plan administrator’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458
Administrator’s telephone number 7183658148

Signature of

Role Plan administrator
Date 2011-12-01
Name of individual signing RALPH MAROTHY
SAI 401(K) PLAN 2010 133662114 2011-08-24 FORDHAM PLAZA PHARMACY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183658148
Plan sponsor’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458

Plan administrator’s name and address

Administrator’s EIN 133662114
Plan administrator’s name FORDHAM PLAZA PHARMACY, INC.
Plan administrator’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458
Administrator’s telephone number 7183658148

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing RALPH MAROTHY
SAI 401(K) PLAN 2009 133662114 2010-10-12 FORDHAM PLAZA PHARMACY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183658148
Plan sponsor’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458

Plan administrator’s name and address

Administrator’s EIN 133662114
Plan administrator’s name FORDHAM PLAZA PHARMACY, INC.
Plan administrator’s address 2515 WEBSTER AVENUE, BRONX, NY, 10458
Administrator’s telephone number 7183658148

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing SHARAD DESAI

DOS Process Agent

Name Role Address
PLAZA PHARMACY DOS Process Agent 2515 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MAHESH PATEL Chief Executive Officer PLAZA PHARMACY, 2515 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1100849-DCA Inactive Business 2002-01-31 2005-12-31

History

Start date End date Type Value
1992-01-13 1993-01-14 Address 2515 WEBSTER AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128003273 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060215002134 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040112002303 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020114002078 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000218002021 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980814002029 1998-08-14 BIENNIAL STATEMENT 1998-01-01
930114002440 1993-01-14 BIENNIAL STATEMENT 1993-01-01
920429000490 1992-04-29 CERTIFICATE OF AMENDMENT 1992-04-29
920113000210 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-29 No data 2515 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 2515 WEBSTER AVE, Bronx, BRONX, NY, 10458 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
37698 TP VIO INVOICED 2004-04-07 750 TP - Tobacco Fine Violation
599457 RENEWAL INVOICED 2004-01-06 110 CRD Renewal Fee
15020 PL VIO INVOICED 2002-02-25 600 PL - Padlock Violation
492758 LICENSE INVOICED 2002-01-31 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169097405 2020-05-14 0202 PPP 2515 WEBSTER AVE, BRONX, NY, 10458
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78697
Loan Approval Amount (current) 78697
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, 10458-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79444.67
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State