Search icon

ELM PHARMACY, INC.

Headquarter

Company Details

Name: ELM PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811689
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-336-8300

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
LEIB GERSHKOVICH Chief Executive Officer 620 BARNARD AVE, WOODMERE, NY, United States, 11598

Links between entities

Type:
Headquarter of
Company Number:
001-037-899
State:
Alabama

National Provider Identifier

NPI Number:
1538977590
Certification Date:
2024-12-23

Authorized Person:

Name:
LEIB GERSHKOVICH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183368421

Form 5500 Series

Employer Identification Number (EIN):
113225857
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1334803-DCA Active Business 2009-10-01 2025-03-15

History

Start date End date Type Value
1996-07-03 1998-04-14 Address 1916 AVE K APT 1K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1994-04-13 1996-07-03 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002104 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120516002426 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422003112 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080416002164 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060414002839 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580321 RENEWAL INVOICED 2023-01-11 200 Dealer in Products for the Disabled License Renewal
3309864 RENEWAL INVOICED 2021-03-17 200 Dealer in Products for the Disabled License Renewal
2957647 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2555437 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001983 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1044967 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
158764 LL VIO INVOICED 2011-12-08 150 LL - License Violation
1044968 CNV_TFEE INVOICED 2011-02-04 4 WT and WH - Transaction Fee
1044969 RENEWAL INVOICED 2011-02-04 200 Dealer in Products for the Disabled License Renewal
979005 CNV_TFEE INVOICED 2009-10-01 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150949.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State