Search icon

PEG APOTHECARY, INC.

Company Details

Name: PEG APOTHECARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732777
ZIP code: 10470
County: Westchester
Place of Formation: New York
Address: EMERALD PHARMACY, 4295 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-944-0862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EMERALD PHARMACY, 4295 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
WILLIAM S NEALIS Chief Executive Officer 4295 KATONAH AVE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2002-02-19 2004-02-24 Address APT. 3K, 1853 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080603002690 2008-06-03 BIENNIAL STATEMENT 2008-02-01
060320002564 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040224002731 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020219000444 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 4295 KATONAH AVE, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 4295 KATONAH AVE, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 4295 KATONAH AVE, Bronx, BRONX, NY, 10470 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 4295 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2613620 CL VIO INVOICED 2017-05-18 350 CL - Consumer Law Violation
2512219 OL VIO INVOICED 2016-12-14 250 OL - Other Violation
2493070 OL VIO CREDITED 2016-11-19 125 OL - Other Violation
2477526 OL VIO CREDITED 2016-10-27 125 OL - Other Violation
2477505 CL VIO CREDITED 2016-10-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-10-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-10-14 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439947109 2020-04-10 0202 PPP 4295 Katonah Ave, BRONX, NY, 10470-2015
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40357.5
Loan Approval Amount (current) 40357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10470-2015
Project Congressional District NY-15
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40939.09
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State