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

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
080102000845 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-07 No data 901 E TREMONT AVE, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 901 E TREMONT AVE, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 901 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275927704 2020-05-01 0202 PPP 901 E TREMONT AVE, BRONX, NY, 10460
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45232
Loan Approval Amount (current) 45232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45732.65
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809773 Trademark 2008-11-12 settled
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-12
Termination Date 2010-03-15
Date Issue Joined 2009-01-20
Pretrial Conference Date 2009-02-17
Section 1114
Status Terminated

Parties

Name AVS, INC.
Role Plaintiff
Name LEROY'S PHARMACY CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State