Search icon

THE J APOTHECARY, INC.

Company Details

Name: THE J APOTHECARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4814754
ZIP code: 10701
County: Queens
Place of Formation: New York
Address: 440 N. BROADWAY AVENUE, APT 19, YONKERS, NY, United States, 10701

Contact Details

Phone +1 718-846-8600

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
THE J APOTHECARY, INC. 401(K) PLAN 2020 475206310 2021-07-01 THE J APOTHECARY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 6462585779
Plan sponsor’s address 10121 JAMAICA AVE, RICHMOND HILL, NY, 114182008

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing RITA DEMARIA
THE J APOTHECARY, INC. 401(K) PLAN 2019 475206310 2020-07-01 THE J APOTHECARY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 6462585779
Plan sponsor’s address 10121 JAMAICA AVE, RICHMOND HILL, NY, 114182008

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing RITA DEMARIA
THE J APOTHECARY, INC. 401(K) PLAN 2018 475206310 2019-07-30 THE J APOTHECARY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 6462585779
Plan sponsor’s address 101-21 JAMAICA AVE., RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing RITA DEMARIA

DOS Process Agent

Name Role Address
C/O MIGUEL A. BARON R.PH. DOS Process Agent 440 N. BROADWAY AVENUE, APT 19, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
150903010034 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520247901 2020-06-16 0202 PPP 101-21 Jamaica ave, Richmond Hill, NY, 11418-1601
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98700
Loan Approval Amount (current) 86122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1601
Project Congressional District NY-05
Number of Employees 7
NAICS code 446110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87031.07
Forgiveness Paid Date 2021-07-15
5829508308 2021-01-25 0202 PPS 10121 Jamaica Ave, Richmond Hill, NY, 11418-2008
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115080
Loan Approval Amount (current) 115080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2008
Project Congressional District NY-05
Number of Employees 7
NAICS code 446110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115741.71
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State