Search icon

DD PHARMACY, INC.

Company Details

Name: DD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886353
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1448 METROPOLITAN AVENUE, BRONX, NY, United States, 10462
Principal Address: D/B/A LEROY PHARMACY, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-823-4344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1448 METROPOLITAN AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
NARSINH DESAI Chief Executive Officer 1448 METROPOLITAN AVENUE, BRONX, NY, United States, 10462

National Provider Identifier

NPI Number:
1952475477

Authorized Person:

Name:
PUSHPA DESAI
Role:
PHARM MGR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188230750

Licenses

Number Status Type Date End date
1043708-DCA Inactive Business 2003-03-24 2018-12-31

History

Start date End date Type Value
2007-01-19 2009-01-13 Address 1448 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1997-06-09 2007-01-19 Address 1448 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1997-06-09 2007-01-19 Address 1448 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090113003156 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070119002525 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050209002342 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021227002029 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010129002067 2001-01-29 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539710 CL VIO CREDITED 2022-10-20 150 CL - Consumer Law Violation
3190283 OL VIO INVOICED 2020-07-09 500 OL - Other Violation
2798933 OL VIO INVOICED 2018-06-12 125 OL - Other Violation
2717728 LICENSEDOC15 INVOICED 2017-12-29 15 License Document Replacement
2717731 LICENSEDOC15 INVOICED 2017-12-29 15 License Document Replacement
2533478 RENEWAL INVOICED 2017-01-17 110 Cigarette Retail Dealer Renewal Fee
2017720 LICENSEDOC15 INVOICED 2015-03-13 15 License Document Replacement
1875847 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
218570 APPEAL INVOICED 2013-10-07 25 Appeal Filing Fee
218571 TS VIO INVOICED 2013-09-12 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-05-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data
2018-06-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
127846.00
Total Face Value Of Loan:
127846.00

Trademarks Section

Serial Number:
77631789
Mark:
LEROY PHARMACY
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2008-12-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEROY PHARMACY

Goods And Services

For:
Retail drug store services; Retail pharmacy services
International Classes:
035 - Primary Class

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127846
Current Approval Amount:
127846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129071.92

Date of last update: 14 Mar 2025

Sources: New York Secretary of State