Search icon

ALLIANCE PRESCRIPTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE PRESCRIPTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052628
ZIP code: 10977
County: New York
Place of Formation: New York
Address: 7 HELPER COURT, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 1330 JEROME AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-552-2278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HELPER COURT, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
JAMES JACOB Chief Executive Officer 1330 JEROME AVENUE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1912292848

Authorized Person:

Name:
JAMES JACOB
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185522280

Licenses

Number Status Type Date End date
1394526-DCA Active Business 2011-06-15 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
210205060832 2021-02-05 BIENNIAL STATEMENT 2021-02-01
180501007267 2018-05-01 BIENNIAL STATEMENT 2017-02-01
150406006775 2015-04-06 BIENNIAL STATEMENT 2015-02-01
130208006141 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110208000795 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586743 RENEWAL INVOICED 2023-01-24 200 Dealer in Products for the Disabled License Renewal
3306568 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
2966310 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2826873 OL VIO INVOICED 2018-08-07 250 OL - Other Violation
2559021 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2243726 LICENSEDOC15 INVOICED 2015-12-29 15 License Document Replacement
2008938 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1517290 CL VIO INVOICED 2013-11-26 175 CL - Consumer Law Violation
1072672 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
1072671 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-31 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2018-07-31 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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
95390.10
Total Face Value Of Loan:
95390.10

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95390.1
Current Approval Amount:
95390.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96720.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State