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
Name | Role | Address |
---|---|---|
RAYMOND MACIOCI | Chief Executive Officer | 2941 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2941 Westchester Ave `, BRONX, NY, United States, 10461 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State