Search icon

ALRITE PHARMACY INC.

Company Details

Name: ALRITE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541796
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8801 23RD AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 212-965-8688

Phone +1 212-965-8868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALRITE PHARMACY, INC. 401(K) PLAN 2023 465178646 2024-06-13 ALRITE PHARMACY, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 541990
Sponsor’s telephone number 9173328084
Plan sponsor’s address 161 HESTER ST, NEW YORK, NY, 100134702

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JENNY LAM
ALRITE PHARMACY, INC. 401(K) PLAN 2023 465178646 2024-08-05 ALRITE PHARMACY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 541990
Sponsor’s telephone number 9173328084
Plan sponsor’s address 161 HESTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing JENNY LAM
ALRITE PHARMACY, INC. 401(K) PLAN 2023 465178646 2024-06-20 ALRITE PHARMACY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 541990
Sponsor’s telephone number 9173328084
Plan sponsor’s address 161 HESTER ST, NEW YORK, NY, 100134702

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JENNY LAM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8801 23RD AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2056950-DCA Inactive Business 2017-08-11 2018-06-30
2013268-DCA Inactive Business 2014-09-11 2019-03-15

Filings

Filing Number Date Filed Type Effective Date
140310000808 2014-03-10 CERTIFICATE OF INCORPORATION 2014-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 161 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 161 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-28 No data 161 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 161 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-15 No data 161 HESTER ST, Manhattan, NEW YORK, NY, 10013 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
3168966 CL VIO INVOICED 2020-03-12 262.5 CL - Consumer Law Violation
2772773 CL VIO CREDITED 2018-04-09 175 CL - Consumer Law Violation
2663339 PROCESSING INVOICED 2017-09-07 85 License Processing Fee
2663340 DCA-SUS CREDITED 2017-09-07 85 Suspense Account
2642741 FINGERPRINT INVOICED 2017-07-17 75 Fingerprint Fee
2642742 LICENSE CREDITED 2017-07-17 170 Electronic & Home Appliance Service Dealer License Fee
2567089 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2540691 LL VIO CREDITED 2017-01-26 250 LL - License Violation
2383760 LICENSEDOC15 INVOICED 2016-07-14 15 License Document Replacement
2299382 LICENSEDOC15 INVOICED 2016-03-15 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-03-29 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-01-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672077703 2020-05-01 0235 PPP 7 Overlook Circle, MANHASSET, NY, 11030
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106675
Loan Approval Amount (current) 106675
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 N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107456.16
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State