Search icon

LOUIS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (23 years ago)
Entity Number: 2860221
ZIP code: 10470
County: Westchester
Place of Formation: New York
Address: 4704 WHITE PLAINS RD, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-324-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4704 WHITE PLAINS RD, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
JOBY NELLICKEL Chief Executive Officer 277 ST. JOHNS AVE, YONKERS, NY, United States, 10704

National Provider Identifier

NPI Number:
1013080209

Authorized Person:

Name:
JOBY NELLICKEL
Role:
PRESIDENT, PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183244574

Licenses

Number Status Type Date End date
1387527-DCA Inactive Business 2011-04-11 2021-03-15

History

Start date End date Type Value
2003-01-23 2005-02-18 Address 277 ST. JOHN'S AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170109006935 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150206006495 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130207002333 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110113002869 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090106002731 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982389 RENEWAL INVOICED 2019-02-14 200 Dealer in Products for the Disabled License Renewal
2583104 RENEWAL INVOICED 2017-03-30 200 Dealer in Products for the Disabled License Renewal
2008709 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1221016 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
159870 LL VIO INVOICED 2011-12-12 350 LL - License Violation
1058428 LICENSE INVOICED 2011-04-11 200 Dealer in Products for the Disabled License Fee
1058427 CNV_TFEE INVOICED 2011-04-11 4 WT and WH - Transaction Fee
126773 CL VIO INVOICED 2010-09-01 250 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,988
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,288.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,988

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State