Search icon

161 ST. PHARMACY INC.

Company Details

Name: 161 ST. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3172099
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 275 EAST 161 ST, BRONX, NY, United States, 10451
Principal Address: 22 EAST 82ND ST, # 7, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 718-792-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
161 ST. PHARMACY INC. DOS Process Agent 275 EAST 161 ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ROBERT NASS Chief Executive Officer 22 EAST 82ND ST, # 7, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1472527-DCA Inactive Business 2013-08-28 2023-03-15

History

Start date End date Type Value
2007-05-09 2010-09-20 Address 57 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-05-09 2010-09-20 Address 57 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-05-09 2017-01-18 Address 275 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2005-03-03 2007-05-09 Address 275 161ST STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118006470 2017-01-18 BIENNIAL STATEMENT 2015-03-01
130516002083 2013-05-16 BIENNIAL STATEMENT 2013-03-01
110414002245 2011-04-14 BIENNIAL STATEMENT 2011-03-01
100920002654 2010-09-20 BIENNIAL STATEMENT 2010-03-01
070509002872 2007-05-09 BIENNIAL STATEMENT 2007-03-01
050303000987 2005-03-03 CERTIFICATE OF INCORPORATION 2005-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464867 OL VIO CREDITED 2022-07-22 100 OL - Other Violation
3291545 RENEWAL INVOICED 2021-02-03 200 Dealer in Products for the Disabled License Renewal
2970487 RENEWAL INVOICED 2019-01-29 200 Dealer in Products for the Disabled License Renewal
2587706 RENEWAL INVOICED 2017-04-10 200 Dealer in Products for the Disabled License Renewal
2017208 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1255380 LICENSE INVOICED 2013-08-28 200 Dealer in Products for the Disabled License Fee
1255381 CNV_TFEE INVOICED 2013-08-28 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3844605009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient 161 ST. PHARMACY INC.
Recipient Name Raw 161 ST. PHARMACY INC.
Recipient DUNS 615325276
Recipient Address 51-55 EAST 125TH STREET., NEW YORK, NEW YORK, NEW YORK, 10035-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007515 Fair Labor Standards Act 2011-11-10 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-10
Termination Date 2011-11-14
Date Issue Joined 2011-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name MELENDEZ,
Role Plaintiff
Name 161 ST. PHARMACY INC.
Role Defendant
1008152 Fair Labor Standards Act 2010-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-27
Termination Date 2011-01-06
Date Issue Joined 2010-11-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALAMO,
Role Plaintiff
Name 161 ST. PHARMACY INC.
Role Defendant
1007515 Fair Labor Standards Act 2010-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-01
Termination Date 2011-10-11
Date Issue Joined 2011-01-24
Pretrial Conference Date 2011-04-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MELENDEZ,
Role Plaintiff
Name 161 ST. PHARMACY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State