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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-04-01 Address 2941 Westchester Ave  `, BRONX, NY, 10461, USA (Type of address: Service of Process)
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 AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-12-14 Address 2941 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2006-04-13 2018-04-02 Address 136 OAKLAND AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2006-04-13 2023-12-14 Address 2941 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-04-13 2006-04-13 Address 2941 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-13 Address 136 OAKLAND AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

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
140507006273 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120531002311 2012-05-31 BIENNIAL STATEMENT 2012-04-01
20110728054 2011-07-28 ASSUMED NAME LLC AMENDMENT 2011-07-28
100611002026 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080404002322 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-26 No data 2941 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 2941 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-09 No data 2941 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 2941 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 2941 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083057702 2020-05-01 0202 PPP 2941 Westchester Ave, Bronx, NY, 10461
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163500
Loan Approval Amount (current) 163500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164517.33
Forgiveness Paid Date 2020-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State