Search icon

AVS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145152
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 314 E. 204TH ST., BRONX, NY, United States, 10467

Contact Details

Phone +1 718-882-5614

Phone +1 718-882-5514

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 E. 204TH ST., BRONX, NY, United States, 10467

Form 5500 Series

Employer Identification Number (EIN):
133995774
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
608788 No data Retail grocery store No data No data 314 E 204TH ST, BRONX, NY, 10467
2074477-DCA Active Business 2018-06-26 2025-03-15 No data
1073465-DCA Inactive Business 2001-02-22 2009-12-31 No data

History

Start date End date Type Value
1997-05-20 2012-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-20 2018-11-16 Address 1500 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181116000021 2018-11-16 CERTIFICATE OF CHANGE 2018-11-16
121214001062 2012-12-14 CERTIFICATE OF AMENDMENT 2012-12-14
970520000449 1997-05-20 CERTIFICATE OF INCORPORATION 1997-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573142 RENEWAL INVOICED 2022-12-29 200 Dealer in Products for the Disabled License Renewal
3285683 RENEWAL INVOICED 2021-01-20 200 Dealer in Products for the Disabled License Renewal
3149061 OL VIO INVOICED 2020-01-27 250 OL - Other Violation
3149060 CL VIO INVOICED 2020-01-27 175 CL - Consumer Law Violation
2961596 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2801279 LICENSE INVOICED 2018-06-20 100 Dealer in Products for the Disabled License Fee
173069 CL VIO INVOICED 2012-01-24 250 CL - Consumer Law Violation
88921 TS VIO INVOICED 2007-12-27 500 TS - State Fines (Tobacco)
88920 SS VIO INVOICED 2007-12-27 50 SS - State Surcharge (Tobacco)
88922 TP VIO INVOICED 2007-12-27 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-01-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
275300.00
Total Face Value Of Loan:
275300.00

Trademarks Section

Serial Number:
78735352
Mark:
LEROY PHARMACY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-10-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEROY PHARMACY

Goods And Services

For:
Retail drug store and pharmacy services
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275300
Current Approval Amount:
275300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277834.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State