Search icon

LEONAUM PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONAUM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2930025
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4910 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Principal Address: ROMAN PINHASOV, 4910 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-437-4699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN PINHASOV Chief Executive Officer 4910 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4910 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1124034640
Certification Date:
2022-02-23

Authorized Person:

Name:
ROMAN PINHASOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184370796

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 4910 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-01 2025-02-20 Address 4910 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220002561 2025-02-20 BIENNIAL STATEMENT 2025-02-20
130724002137 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110818002610 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090701002205 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070726002217 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2814275 OL VIO INVOICED 2018-07-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State