Search icon

LADA PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LADA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970143
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 3 EAST 115TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 3 E 115 STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-722-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EAST 115TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
LENA GOLDENSTEIN Chief Executive Officer 3 E 115 STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date Address
719044 No data Retail grocery store No data No data 3 EAST 115TH ST, NEW YORK, NY, 10029
1462391-DCA Inactive Business 2013-04-12 2015-03-15 No data

History

Start date End date Type Value
2007-10-09 2013-10-10 Address 1864 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-10-09 Address 2234 EAST 60TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-01-05 2013-10-10 Address 1864 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-01-05 2012-02-16 Address 1864 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-10-28 2006-01-05 Address 2234 EAST 60TH PLACE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006915 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120216000717 2012-02-16 CERTIFICATE OF CHANGE 2012-02-16
091029002410 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071009002088 2007-10-09 BIENNIAL STATEMENT 2007-10-01
060105003073 2006-01-05 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2044667 OL VIO INVOICED 2015-04-10 325 OL - Other Violation
1233086 LICENSE INVOICED 2013-04-12 200 Dealer in Products for the Disabled License Fee
1233087 CNV_TFEE INVOICED 2013-04-12 4.980000019073486 WT and WH - Transaction Fee
148328 CL VIO INVOICED 2011-06-28 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-23 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2015-03-23 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85320
Current Approval Amount:
85320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86021.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State