Search icon

LIFE PHARMACY INC.

Company Details

Name: LIFE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954400
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 500 OLD COUNTRY RD, SUITE 305, GARDEN CITY, NY, United States, 11530
Principal Address: 4301 14TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-438-1421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAN GUTTMAN Chief Executive Officer 4301 14TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
CAREY DOBOSH DOS Process Agent 500 OLD COUNTRY RD, SUITE 305, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
861081363
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-18 2015-12-08 Address 500 OLD COUNTRY RD, SUITE 305, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-10-23 2011-10-18 Address 4301 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-10-23 2011-10-18 Address 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-11-02 2009-10-23 Address 4301 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-11-02 2009-10-23 Address 4301 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190913060217 2019-09-13 BIENNIAL STATEMENT 2019-09-01
151208006338 2015-12-08 BIENNIAL STATEMENT 2015-09-01
131003006214 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111018003424 2011-10-18 BIENNIAL STATEMENT 2011-09-01
091023002309 2009-10-23 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2503720 OL VIO INVOICED 2016-12-05 250 OL - Other Violation
2503719 CL VIO INVOICED 2016-12-05 350 CL - Consumer Law Violation
2473269 OL VIO CREDITED 2016-10-18 125 OL - Other Violation
2473268 CL VIO CREDITED 2016-10-18 175 CL - Consumer Law Violation
144407 CL VIO INVOICED 2011-02-17 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-05 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
2016-10-05 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
85785.00
Total Face Value Of Loan:
85785.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
100047.00
Total Face Value Of Loan:
100047.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100047
Current Approval Amount:
100047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101239.34
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85785
Current Approval Amount:
85785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86668.7

Court Cases

Court Case Summary

Filing Date:
2015-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RICO,
Party Role:
Plaintiff
Party Name:
LIFE PHARMACY INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State