Search icon

1150 WEBSTER PHARMACY INC.

Company Details

Name: 1150 WEBSTER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608821
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3621 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 718-975-0142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGAL DRUGS INC DOS Process Agent 3621 BROADWAY, NEW YORK, NY, United States, 10031

National Provider Identifier

NPI Number:
1740658426

Authorized Person:

Name:
RICARDO PEREZ JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3473744520

Licenses

Number Type Address
722972 Retail grocery store 1150 WEBSTER AVENUE, BRONX, NY, 10456

History

Start date End date Type Value
2014-07-18 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150213000484 2015-02-13 CERTIFICATE OF AMENDMENT 2015-02-13
140718010218 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3235273 CL VIO INVOICED 2020-09-25 7700 CL - Consumer Law Violation
3235274 OL VIO INVOICED 2020-09-25 250 OL - Other Violation
2949786 OL VIO INVOICED 2018-12-21 185 OL - Other Violation
2827737 OL VIO INVOICED 2018-08-09 1000 OL - Other Violation
2813248 CL VIO CREDITED 2018-07-16 175 CL - Consumer Law Violation
2813249 OL VIO CREDITED 2018-07-16 1000 OL - Other Violation
2615508 OL VIO INVOICED 2017-05-23 250 OL - Other Violation
2552431 OL VIO CREDITED 2017-02-14 125 OL - Other Violation
2472094 OL VIO INVOICED 2016-10-14 250 OL - Other Violation
2226513 OL VIO CREDITED 2015-12-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-05-28 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 22 No data 22 No data
2018-07-03 No data TOTAL SELLING PRICE NOT SHOWN 2 No data 1 2
2018-07-03 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-07-03 Hearing Decision REFUND POLICY NOT POSTED 1 No data No data 1
2017-02-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-11-23 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-11-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
48787.50
Total Face Value Of Loan:
48787.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48787.5
Current Approval Amount:
48787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49049.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State