Search icon

LEROY'S PHARMACY CORP.

Company Details

Name: LEROY'S PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611481
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 901 E. TREMONT AVENUE, BRONX, NY, United States, 10460
Principal Address: 901 E TRMEONT AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESAI AJAY Chief Executive Officer 3 BIGHAM TRAIL, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 E. TREMONT AVENUE, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1740437193

Authorized Person:

Name:
MR. ALPESH C PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-03-19 2014-02-26 Address 901 E TRMEONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190625000681 2019-06-25 ANNULMENT OF DISSOLUTION 2019-06-25
DP-2155883 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140226002094 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120423002766 2012-04-23 BIENNIAL STATEMENT 2012-01-01
100319002072 2010-03-19 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3160590 CL VIO INVOICED 2020-02-20 175 CL - Consumer Law Violation
2756052 OL VIO INVOICED 2018-03-06 125 OL - Other Violation
209085 OL VIO INVOICED 2013-08-09 750 OL - Other Violation
183065 OL VIO INVOICED 2012-11-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-22 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
45232.00
Total Face Value Of Loan:
45232.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45232
Current Approval Amount:
45232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45732.65

Court Cases

Court Case Summary

Filing Date:
2008-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEROY'S PHARMACY CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State