Search icon

TJ PHARMACY INC

Company Details

Name: TJ PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4957064
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 821 PROSPECT AVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-280-9674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TJ PHARMACY INC DOS Process Agent 821 PROSPECT AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
YINKA AJAYI Chief Executive Officer 821 PROSPECT AVE, WESBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1023562022

Authorized Person:

Name:
ADEYINKA AJAYI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 821 PROSPECT AVE, WESBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-02 2024-06-01 Address 740 STOWE AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036107 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221109003824 2022-11-09 BIENNIAL STATEMENT 2022-06-01
160602010513 2016-06-02 CERTIFICATE OF INCORPORATION 2016-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8843.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State