Search icon

ST. THERESA PHARMACY CORP.

Company Details

Name: ST. THERESA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108470
ZIP code: 10034
County: Bronx
Place of Formation: New York
Address: 3849 10TH AVENUE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY I. OVALLES Chief Executive Officer 3849 10TH AVENUE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
ANTHONY I. OVALLES DOS Process Agent 3849 10TH AVENUE, NEW YORK, NY, United States, 10034

National Provider Identifier

NPI Number:
1619259793

Authorized Person:

Name:
MR. ANTHONY OVALLES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-06-17 2021-03-10 Address 160 BUSH STREET SUITE 4F, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210903002129 2021-09-03 BIENNIAL STATEMENT 2021-09-03
210310060127 2021-03-10 BIENNIAL STATEMENT 2019-06-01
110617000614 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657901 CL VIO CREDITED 2023-06-16 150 CL - Consumer Law Violation
2806825 CL VIO INVOICED 2018-07-09 350 CL - Consumer Law Violation
2786726 CL VIO CREDITED 2018-05-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-04-26 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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
77865.00
Total Face Value Of Loan:
77865.00
Date:
2020-06-29
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:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
77865
Current Approval Amount:
77865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77900
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78839.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State