Search icon

175 JERICHO PHARMACY CORP.

Company Details

Name: 175 JERICHO PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5159813
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 175 JERICHO TURNPIKE, West Lobby Suite, SYOSSET, NY, United States, 11791
Principal Address: 4401 Salisbury Drive, Parker, TX, United States, 75002

Contact Details

Phone +1 516-865-1151

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 JERICHO TURNPIKE, West Lobby Suite, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SHAHBAZ CHAUDHARY Chief Executive Officer 4401 SALISBURY DRIVE, PARKER, TX, United States, 75081

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZLTBSWQM5DK4
UEI Expiration Date:
2025-02-25

Business Information

Doing Business As:
SYOSSET PHARMACY
Activation Date:
2024-02-28
Initial Registration Date:
2024-02-26

National Provider Identifier

NPI Number:
1699267120
Certification Date:
2024-09-30

Authorized Person:

Name:
BENJAMIN TSADYK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8444402401

History

Start date End date Type Value
2023-07-06 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-06 2023-07-06 Address 4401 SALISBURY DRIVE, PARKER, TX, 75081, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-03 2023-07-06 Address 175 JERICHO TURNPIKE, West Lobby Suite, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-04-03 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230706002609 2023-07-06 BIENNIAL STATEMENT 2023-06-01
230403002957 2023-04-03 BIENNIAL STATEMENT 2021-06-01
170623010230 2017-06-23 CERTIFICATE OF INCORPORATION 2017-06-23

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
186200.00
Total Face Value Of Loan:
186200.00
Date:
2021-02-11
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:
29890.00
Total Face Value Of Loan:
29890.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29890
Current Approval Amount:
29890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30172.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28977
Current Approval Amount:
28977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29174.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State