Search icon

ONE SOURCE PHARMACY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE SOURCE PHARMACY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545446
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 44 E POST ROAD, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 212-567-3384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 E POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JAY THAKER Chief Executive Officer 44 E POST ROAD, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1750482980

Authorized Person:

Name:
MR. JAYANT K THAKER
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8664864959

Licenses

Number Status Type Date End date
1385435-DCA Active Business 2011-03-21 2025-03-15
1074340-DCA Inactive Business 2003-06-20 2010-12-31

History

Start date End date Type Value
2004-11-03 2007-01-30 Address 44 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-11-03 2007-01-30 Address 44 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2004-11-03 2007-01-30 Address 44 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-08-23 2004-11-03 Address 4480 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070130002422 2007-01-30 BIENNIAL STATEMENT 2006-08-01
041103002920 2004-11-03 BIENNIAL STATEMENT 2004-08-01
000823000535 2000-08-23 CERTIFICATE OF INCORPORATION 2000-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661301 CL VIO INVOICED 2023-06-28 150 CL - Consumer Law Violation
3597316 RENEWAL INVOICED 2023-02-13 200 Dealer in Products for the Disabled License Renewal
3331167 RENEWAL INVOICED 2021-05-18 200 Dealer in Products for the Disabled License Renewal
3174059 CL VIO INVOICED 2020-04-08 2500 CL - Consumer Law Violation
2990856 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2567386 OL VIO INVOICED 2017-03-02 375 OL - Other Violation
2564559 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2344688 OL VIO INVOICED 2016-05-11 375 OL - Other Violation
2214178 OL VIO INVOICED 2015-11-12 250 OL - Other Violation
2027093 RENEWAL INVOICED 2015-03-25 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-04-01 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 10 10 No data No data
2017-02-22 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
2016-05-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-11-05 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
2014-04-11 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 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:
62065.00
Total Face Value Of Loan:
62065.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62065
Current Approval Amount:
62065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63100.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State