Search icon

S. J. S. PHARMACY INC.

Company Details

Name: S. J. S. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1975 (50 years ago)
Entity Number: 360938
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 105-107 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10453
Principal Address: 2881 HEMLOCK STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 718-933-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. J. S. PHARMACY INC. DOS Process Agent 105-107 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ZAKHAR ILYAICH Chief Executive Officer 6261 99TH STREET, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1068808-DCA Inactive Business 2001-01-02 2018-12-31

History

Start date End date Type Value
1994-06-08 2020-05-06 Address 115 EAST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1975-01-23 1994-06-08 Address 115 EAST BURNSIDE AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210723000651 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200506060277 2020-05-06 BIENNIAL STATEMENT 2019-01-01
20050926019 2005-09-26 ASSUMED NAME CORP INITIAL FILING 2005-09-26
050211002806 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030116002166 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437191 CL VIO CREDITED 2022-04-11 150 CL - Consumer Law Violation
2713227 OL VIO INVOICED 2017-12-19 375 OL - Other Violation
2713226 OL VIO CREDITED 2017-12-19 750 OL - Other Violation
2543222 OL VIO INVOICED 2017-01-30 250 OL - Other Violation
2535709 DCA-SUS CREDITED 2017-01-19 125 Suspense Account
2518345 OL VIO CREDITED 2016-12-21 125 OL - Other Violation
2508317 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
1872334 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
482509 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
172794 CL VIO INVOICED 2012-07-11 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-08 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2017-12-11 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
2016-12-09 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52827.50
Total Face Value Of Loan:
52827.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52827.5
Current Approval Amount:
52827.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53282.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State