Search icon

ATLAS PHARMACY LLC

Company Details

Name: ATLAS PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4487689
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 92-13 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-577-0200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS PHARMACY LLC 401(K) PLAN 2023 464122985 2024-09-23 ATLAS PHARMACY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7187497811
Plan sponsor’s address 9213 JAMAICA AVE., WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing GEORGIY DAVIDOV
Valid signature Filed with authorized/valid electronic signature
ATLAS PHARMACY LLC 401(K) PLAN 2022 464122985 2023-06-20 ATLAS PHARMACY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7187497811
Plan sponsor’s address 9213 JAMAICA AVE.,, WOODHAVEN, NY, 11421
ATLAS PHARMACY LLC CASH BALANCE PLAN 2022 464122985 2023-10-09 ATLAS PHARMACY, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7187497811
Plan sponsor’s address 9213 JAMAICA AVE, WOODHAVEN, NY, 11421
ATLAS PHARMACY LLC CASH BALANCE PLAN 2021 464122985 2022-07-15 ATLAS PHARMACY, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7187497811
Plan sponsor’s address 9213 JAMAICA AVE, WOODHAVEN, NY, 11421
ATLAS PHARMACY LLC 401(K) PLAN 2021 464122985 2022-09-20 ATLAS PHARMACY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 7187497811
Plan sponsor’s address 9213 JAMAICA AVE.,, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
ATLAS PHARMACY LLC DOS Process Agent 92-13 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

Licenses

Number Status Type Date End date
2098148-DCA Active Business 2021-03-22 2025-03-15
2039344-DCA Inactive Business 2016-06-22 2017-03-15

History

Start date End date Type Value
2022-04-21 2023-11-01 Address 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2022-04-21 2023-11-01 Address 92-13 JAMAICA AVE., WOODHAVEN, NY, 11427, USA (Type of address: Service of Process)
2013-11-15 2022-04-21 Address 92-13 JAMAICA AVE., WOODHAVEN, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039102 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221026000498 2022-10-26 BIENNIAL STATEMENT 2021-11-01
220421000198 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
140407000512 2014-04-07 CERTIFICATE OF PUBLICATION 2014-04-07
131115010051 2013-11-15 ARTICLES OF ORGANIZATION 2013-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-11 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-27 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-13 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass 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
3571614 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3353941 OL VIO INVOICED 2021-07-27 375 OL - Other Violation
3310393 LICENSE INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Fee
2519764 OL VIO INVOICED 2016-12-22 125 OL - Other Violation
2359596 LICENSE INVOICED 2016-06-07 100 Dealer in Products for the Disabled License Fee
2296071 CL VIO CREDITED 2016-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-12-13 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
2016-02-26 Pleaded BUSINESS REQUIRES A MINIMUM PURCHASE FOR THE USE OF CREDIT CARD BUT DOES NOT DISCLOSE THAT. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859987402 2020-05-21 0202 PPP 9213 JAMAICA AVE, WOODHAVEN, NY, 11421-2108
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58706
Loan Approval Amount (current) 58706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-2108
Project Congressional District NY-07
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203817 Civil (Rico) 2022-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1267000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-29
Termination Date 2022-11-03
Date Issue Joined 2022-08-19
Section 1962
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name ATLAS PHARMACY LLC
Role Defendant
2003643 Civil (Rico) 2020-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-12
Termination Date 2021-04-08
Date Issue Joined 2020-10-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name ATLAS PHARMACY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State