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

National Provider Identifier

NPI Number:
1801962287

Authorized Person:

Name:
SCOTT BERLINER
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
1835N1003X - Nutrition Support Pharmacist
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
141280.00
Total Face Value Of Loan:
141280.00
Date:
2020-04-15
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:
122290.00
Total Face Value Of Loan:
122290.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141280
Current Approval Amount:
141280
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142208.96
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122290
Current Approval Amount:
122290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123469.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State