Search icon

TRAYMORE CHEMISTS, INC.

Company Details

Name: TRAYMORE CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1975 (50 years ago)
Entity Number: 383485
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-261-8440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
KENNETH LIEBOWITZ Chief Executive Officer 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1265576391
Certification Date:
2022-11-13

Authorized Person:

Name:
MRS. LINDA LIEBOWITZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
7182615958

Licenses

Number Status Type Date End date
1069930-DCA Inactive Business 2000-12-22 2008-12-31

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-12 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-12 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1975-11-06 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-11-06 1993-01-12 Address 5 OXBOW COURT, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001610 2024-03-05 BIENNIAL STATEMENT 2024-03-05
131129002229 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111221002256 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091109002158 2009-11-09 BIENNIAL STATEMENT 2009-11-01
20080703015 2008-07-03 ASSUMED NAME LLC INITIAL FILING 2008-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042160 CL VIO INVOICED 2019-06-03 175 CL - Consumer Law Violation
2671494 OL VIO INVOICED 2017-09-29 250 OL - Other Violation
208886 OL VIO INVOICED 2013-01-25 375 OL - Other Violation
542996 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
542997 RENEWAL INVOICED 2004-11-19 110 CRD Renewal Fee
31133 CL VIO INVOICED 2004-06-04 25 CL - Consumer Law Violation
542998 RENEWAL INVOICED 2003-01-27 110 CRD Renewal Fee
399697 LICENSE INVOICED 2001-01-04 130 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-20 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
20102.00
Total Face Value Of Loan:
20102.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20102
Current Approval Amount:
20102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20348.25

Court Cases

Court Case Summary

Filing Date:
2013-07-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE 1199 SEIU HEAL
Party Role:
Plaintiff
Party Name:
TRAYMORE CHEMISTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State