Search icon

ZIVE Z PHARMACY, INC.

Company Details

Name: ZIVE Z PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4281951
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 811 LYDIG AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 811 LYDIG AVENUE, BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
120810000344 2012-08-10 CERTIFICATE OF INCORPORATION 2012-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-18 No data 811 LYDIG AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 811 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 811 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 811 LYDIG AVE, Bronx, BRONX, NY, 10462 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
2794418 OL VIO INVOICED 2018-05-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816357704 2020-05-01 0202 PPP 811 LYDIG AVE, BRONX, NY, 10462
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35050
Loan Approval Amount (current) 35050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35366.77
Forgiveness Paid Date 2021-03-30
4291638500 2021-02-25 0202 PPS 811 Lydig Ave, Bronx, NY, 10462-2105
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35050
Loan Approval Amount (current) 35050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-2105
Project Congressional District NY-15
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35422.11
Forgiveness Paid Date 2022-03-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State