Search icon

IRVING PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IRVING PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768982
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 118 Wyckoff Ave, BROOKLYN, NY, United States, 11237
Principal Address: 118 Wyckoff Avenue, Brooklyn, NY, United States, 11237

Contact Details

Phone +1 718-484-8510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING PHARMACY CORP DOS Process Agent 118 Wyckoff Ave, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 118 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1659515583
Certification Date:
2024-05-06

Authorized Person:

Name:
MR. JITENDRA PATEL
Role:
OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184848508

Form 5500 Series

Employer Identification Number (EIN):
264177952
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address IRVING PHARMACY, 115 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 7144 72ND STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 118 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2013-01-14 2025-01-01 Address IRVING PHARMACY, 115 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-01-14 Address 115 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047543 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103004213 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220727002370 2022-07-27 BIENNIAL STATEMENT 2021-01-01
130114006721 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110126003301 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070717 CL VIO INVOICED 2019-08-06 175 CL - Consumer Law Violation
3070718 OL VIO INVOICED 2019-08-06 125 OL - Other Violation
2640042 CL VIO INVOICED 2017-07-11 175 CL - Consumer Law Violation
181779 OL VIO INVOICED 2013-01-02 250 OL - Other Violation
149509 CL VIO INVOICED 2011-10-28 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-23 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
2019-07-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State