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

Links between entities

Type Company Name Company Number State
Headquarter of ELM PHARMACY, INC., Alabama 001-037-899 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELM PHARMACY, INC. 401(K) PROFIT SHARING PLAN 2023 113225857 2024-01-11 ELM PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-01-11
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY, INC. CASH BALANCE PLAN 2023 113225857 2024-01-26 ELM PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-01-26
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY, INC. 401(K) PROFIT SHARING PLAN 2022 113225857 2023-01-28 ELM PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-01-28
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY, INC. CASH BALANCE PLAN 2022 113225857 2023-02-08 ELM PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-02-08
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY, INC. CASH BALANCE PLAN 2021 113225857 2022-06-08 ELM PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY INC. 401(K) PROFIT SHARING PLAN 2021 113225857 2022-02-03 ELM PHARMACY INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY INC. 401(K) PROFIT SHARING PLAN 2021 113225857 2022-06-27 ELM PHARMACY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY INC. 401(K) PROFIT SHARING PLAN 2020 113225857 2021-04-27 ELM PHARMACY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY INC. 401(K) PROFIT SHARING PLAN 2019 113225857 2020-01-30 ELM PHARMACY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing LEIB GERSHKOVICH
ELM PHARMACY INC. 401(K) PROFIT SHARING PLAN 2018 113225857 2019-02-01 ELM PHARMACY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183368300
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2019-01-28
Name of individual signing LEIB GERSHKOVICH

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

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
040423002598 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020325002284 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000509002767 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980414002934 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960703002131 1996-07-03 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-17 No data 1651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 1651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 1651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574797201 2020-04-27 0202 PPP 1651 Coney Island Ave, Brooklyn, NY, 11230
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150949.64
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State