Search icon

LIFE SCIENCE PHARMACY, INC.

Company Details

Name: LIFE SCIENCE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487738
ZIP code: 10926
County: Orange
Place of Formation: New York
Principal Address: 144 ROUTE 17M, HARRIMAN, NY, United States, 10926
Address: 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAUBARD MILLER DOS Process Agent 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926

Chief Executive Officer

Name Role Address
SCOTT BERLINER Chief Executive Officer 144 ROUTE 17M, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-04 Address 144 ROUTE 17M, SUITE 4, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2018-03-02 2020-03-04 Address 144 ROUTE 17M STE 4, 405 LEXINGTON AVENUE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2006-03-27 2018-03-02 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process)
2004-03-11 2024-03-04 Address 144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-11 Address 401 RTE 208, MONROE, NY, 10950, 2701, USA (Type of address: Principal Executive Office)
2002-03-18 2004-03-11 Address 401 RTE 208, MONROE, NY, 10950, 2701, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-03-27 Address ATTN DOCKET CLERK (DAM), 600 3RD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2000-03-20 2002-03-18 Address ATTN: DOCKET CLERK (DAM), 600 THIRD AVENUE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2000-03-20 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304000770 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220419001228 2022-04-19 BIENNIAL STATEMENT 2022-03-01
200304060249 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006756 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140619002012 2014-06-19 BIENNIAL STATEMENT 2014-03-01
120508002142 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100412002723 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080318003190 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060327003183 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040311002498 2004-03-11 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-06 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-22 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-24 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-03-12 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-07 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-20 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-05 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-11 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-05-19 No data 144 ROUTE 17M, HARRIMAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4327738302 2021-01-23 0202 PPS 144 State Route 17M Ste 4, Harriman, NY, 10926-3321
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141280
Loan Approval Amount (current) 141280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3321
Project Congressional District NY-18
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142208.96
Forgiveness Paid Date 2021-09-23
9481127105 2020-04-15 0202 PPP 144 RT 17M Suite G, Harriman, NY, 10926
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122290
Loan Approval Amount (current) 122290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123469.34
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State