Search icon

PILGRIM PHARMACY, INC.

Company Details

Name: PILGRIM PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1976 (49 years ago)
Entity Number: 396241
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2941 Westchester Ave  `, BRONX, NY, United States, 10461
Principal Address: 2941 WESTCHESTER AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-823-1085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND MACIOCI Chief Executive Officer 2941 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2941 Westchester Ave  `, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1710683123
Certification Date:
2023-02-08

Authorized Person:

Name:
MICHAEL VITO COSCIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188287491

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2941 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-01 Address 2941 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address 2941 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-01 Address 2941 Westchester Ave  `, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036306 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231214001366 2023-12-14 BIENNIAL STATEMENT 2023-12-14
200401060460 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007266 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006182 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249579 CL VIO CREDITED 2020-10-28 6250 CL - Consumer Law Violation
3234045 CL VIO VOIDED 2020-09-21 8750 CL - Consumer Law Violation
2652589 OL VIO INVOICED 2017-08-07 1250 OL - Other Violation
2652588 CL VIO INVOICED 2017-08-07 350 CL - Consumer Law Violation
2616409 OL VIO CREDITED 2017-05-24 625 OL - Other Violation
2616408 CL VIO CREDITED 2017-05-24 175 CL - Consumer Law Violation
172780 CL VIO INVOICED 2012-05-08 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2017-05-09 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-05-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 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:
163500.00
Total Face Value Of Loan:
163500.00

Trademarks Section

Serial Number:
77422065
Mark:
PILGRIM PHARMACY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PILGRIM PHARMACY

Goods And Services

For:
Retail pharmacy services
First Use:
1934-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163500
Current Approval Amount:
163500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164517.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State