Search icon

CENTRAL PHARMACY GROUP INC.

Company Details

Name: CENTRAL PHARMACY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275815
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 23 WEST FORDHAM RD., BRONX, NY, United States, 10468
Principal Address: 23 WEST FORDHAM RD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-450-3555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL PEREZ Chief Executive Officer 23 WEST FORDHAM RD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST FORDHAM RD., BRONX, NY, United States, 10468

National Provider Identifier

NPI Number:
1760736979
Certification Date:
2022-04-20

Authorized Person:

Name:
RAFAEL PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184503155

Licenses

Number Status Type Date End date
1451768-DCA Inactive Business 2012-12-07 2021-03-15

History

Start date End date Type Value
2012-07-26 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140709006470 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120726000571 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3237097 CL VIO CREDITED 2020-10-01 12500 CL - Consumer Law Violation
3198681 CL VIO VOIDED 2020-08-14 17500 CL - Consumer Law Violation
3177480 CL VIO VOIDED 2020-05-04 12500 CL - Consumer Law Violation
2983739 RENEWAL INVOICED 2019-02-19 200 Dealer in Products for the Disabled License Renewal
2584968 RENEWAL INVOICED 2017-04-04 200 Dealer in Products for the Disabled License Renewal
2383601 LICENSEDOC15 INVOICED 2016-07-14 15 License Document Replacement
2383600 LICENSEDOC0 INVOICED 2016-07-14 0 License Document Replacement, Lost in Mail
2004989 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
201811 LL VIO INVOICED 2013-04-26 150 LL - License Violation
206464 OL VIO INVOICED 2013-04-11 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 50 No data 0 50

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
150000.00
Date:
2020-04-28
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2015-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86500
Current Approval Amount:
86500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87189.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State