Search icon

LEROY PHARMACY II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEROY PHARMACY II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949818
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 245 EAST 198TH STREET, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-220-7600

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 245 EAST 198TH STREET, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1477561702
Certification Date:
2021-01-04

Authorized Person:

Name:
KALPESH SHAH
Role:
OWNER, PIC
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182207618

Form 5500 Series

Employer Identification Number (EIN):
134266463
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
748636 No data Retail grocery store No data No data 239 E 198TH ST, BRONX, NY, 10458
1198354-DCA Inactive Business 2005-05-25 2008-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130906006721 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110929002346 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090929002062 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070911002066 2007-09-11 BIENNIAL STATEMENT 2007-09-01
050830002200 2005-08-30 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197811 OL VIO INVOICED 2020-08-10 1125 OL - Other Violation
3167330 OL VIO VOIDED 2020-03-06 1125 OL - Other Violation
2799300 OL VIO INVOICED 2018-06-13 375 OL - Other Violation
2629914 OL VIO INVOICED 2017-06-23 875 OL - Other Violation
2629913 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
186262 OL VIO INVOICED 2012-06-18 250 OL - Other Violation
741725 RENEWAL INVOICED 2006-11-27 110 CRD Renewal Fee
698132 LICENSE INVOICED 2005-05-27 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-25 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
2018-06-01 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
2017-06-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2017-06-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
133900.00
Total Face Value Of Loan:
133900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133900
Current Approval Amount:
133900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135180.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State