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

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

National Provider Identifier

NPI Number:
1699780213

Authorized Person:

Name:
SHARAD DESAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183651179

Form 5500 Series

Employer Identification Number (EIN):
133662114
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
78697.00
Total Face Value Of Loan:
78697.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78697
Current Approval Amount:
78697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79444.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State