Search icon

A & Z PHARMACEUTICAL INC.

Company Details

Name: A & Z PHARMACEUTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1995 (30 years ago)
Entity Number: 1904420
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 350 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788
Address: 180 OSER AVENUE SUITE 300, HAUPPAUGE, NY, United States, 11788

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
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2023 113262018 2024-08-22 A & Z PHARMACEUTICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523802
Plan sponsor’s address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing EMMA LI XU
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2022 113262018 2023-10-11 A & Z PHARMACEUTICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523802
Plan sponsor’s address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing EMMA LI XU
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2021 113262018 2022-10-14 A & Z PHARMACEUTICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523802
Plan sponsor’s address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MS. EMMA LI XU
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2020 113262018 2022-10-14 A & Z PHARMACEUTICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JODI SHAFRON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JODI SHAFRON
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2020 113262018 2021-10-08 A & Z PHARMACEUTICAL, INC. 83
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing EMMA LI XU
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing EMMA LI XU
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2019 113262018 2020-10-14 A & Z PHARMACEUTICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2018 113262018 2019-10-03 A & Z PHARMACEUTICAL, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing ANN DAY
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing ANN DAY
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2017 113262018 2018-10-09 A & Z PHARMACEUTICAL, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BLVD., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ANN DAY
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing ANN DAY
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2016 113262018 2017-10-16 A & Z PHARMACEUTICAL, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing STEPHEN LATUSO
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing STEPHEN LATUSO
A & Z PHARMACEUTICAL, INC. DEFINED BENEFIT PLAN 2015 113262018 2016-10-14 A & Z PHARMACEUTICAL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 325410
Sponsor’s telephone number 6319523800
Plan sponsor’s address 180 OSER AVENUE, SUITE 300, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing EMMA LI
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing EMMA LI

DOS Process Agent

Name Role Address
A & Z PHARMACEUTICAL INC. DOS Process Agent 180 OSER AVENUE SUITE 300, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
EMMA QINGBO LI XU Chief Executive Officer 350 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-07-29 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 350E WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-01 2024-02-07 Address 180 OSER AVENUE SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-03-01 2024-02-07 Address 350E WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-04-26 2017-03-01 Address 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207002666 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210921002990 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190318060607 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301006537 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160426006230 2016-04-26 BIENNIAL STATEMENT 2015-03-01
140815002036 2014-08-15 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130410002136 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110923000073 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23
110909002706 2011-09-09 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110331002647 2011-03-31 BIENNIAL STATEMENT 2011-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339034993 0214700 2013-05-01 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Emphasis N: AMPUTATE
Case Closed 2013-07-16

Related Activity

Type Complaint
Activity Nr 815602
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-06-26
Abatement Due Date 2013-07-23
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2013-07-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, R & D Department: Manesty Mini Tableting Press #4 (Model #B3B / Serial #36C165) were not provided with guards to protect operators from the hazard created by the moving parts such as, but not limited to fly wheel, multi station turn table; on or about 5/1/13. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660557207 2020-04-16 0235 PPP 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788-3947
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1825700
Loan Approval Amount (current) 1825700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3947
Project Congressional District NY-01
Number of Employees 135
NAICS code 325412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1846746.26
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1629368 Intrastate Non-Hazmat 2020-07-15 5200 2019 1 3 Private(Property)
Legal Name A & Z PHARMACEUTICAL INC
DBA Name -
Physical Address 180 OSER AVE SUITE 300, HAUPPAUGE, NY, 11788, US
Mailing Address 180 OSER AVE SUITE 300, HAUPPAUGE, NY, 11788, US
Phone (631) 521-8268
Fax (631) 952-3900
E-mail XCHEN@AZPHARMACEUTICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State