Search icon

LOCAS PHARMACY INC.

Company Details

Name: LOCAS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887405
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 117-09 Jamaica Ave, Richmond Hill, NY, United States, 11418

Contact Details

Phone +1 718-880-1008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ABDUL REHMAN Chief Executive Officer 117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-10-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230316002027 2023-03-16 BIENNIAL STATEMENT 2022-01-01
160128010280 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-29 No data 11709 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 11709 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 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
3281019 CL VIO INVOICED 2021-01-08 6650 CL - Consumer Law Violation
3236691 CL VIO CREDITED 2020-09-30 4750 CL - Consumer Law Violation
3200052 CL VIO VOIDED 2020-08-20 6650 CL - Consumer Law Violation
3144986 OL VIO INVOICED 2020-01-16 750 OL - Other Violation
3118748 OL VIO CREDITED 2019-11-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-29 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 19 No data 19 No data
2019-11-12 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-11-12 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
2019-11-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536148809 2021-04-20 0202 PPS 11709 Jamaica Ave, Richmond Hill, NY, 11418-2435
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40251
Loan Approval Amount (current) 40251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 11418-2435
Project Congressional District NY-05
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40495.86
Forgiveness Paid Date 2021-12-06
5605457409 2020-05-12 0202 PPP 117-09 Jamaica Ave, RICHMOND HILL, NY, 11418
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21160
Loan Approval Amount (current) 21160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21362.2
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State