Search icon

181 PHARMACY INC.

Company Details

Name: 181 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879657
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 4 CANDICE WAY, EAST HANOVER, NJ, United States, 07936
Address: 565 WEST 181ST ST., NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-543-2616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARCHANA PATEL Chief Executive Officer 565 W 181ST ST, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 WEST 181ST ST., NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1437162781

Authorized Person:

Name:
ARCHANA PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125432632

Licenses

Number Status Type Date End date
1159042-DCA Inactive Business 2004-01-21 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
050606002738 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030310001051 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2345476 CL VIO INVOICED 2016-05-12 175 CL - Consumer Law Violation
210181 OL VIO INVOICED 2013-09-06 250 OL - Other Violation
30660 CL VIO INVOICED 2004-08-26 25 CL - Consumer Law Violation
40277 TP VIO INVOICED 2004-07-14 750 TP - Tobacco Fine Violation
40276 SS VIO INVOICED 2004-07-14 50 SS - State Surcharge (Tobacco)
40278 TS VIO INVOICED 2004-07-14 500 TS - State Fines (Tobacco)
608388 LICENSE INVOICED 2004-01-23 55 Cigarette Retail Dealer License Fee
263942 CNV_SI INVOICED 2003-09-10 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
35337.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VILLANO
Party Role:
Plaintiff
Party Name:
181 PHARMACY INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State