Search icon

MORRIS PHARMACY, INC.

Company Details

Name: MORRIS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1939 (86 years ago)
Entity Number: 51659
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 1419 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORRIS PHARMACY 401(K) PROFIT SHARING PLAN AND TRUST 2018 131533339 2019-08-05 MORRIS PHARMACY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2122471538
Plan sponsor’s address 1419 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing ELLEN ADLER
MORRIS PHARMACY 401(K) PROFIT SHARING PLAN AND TRUST 2018 131533339 2019-08-05 MORRIS PHARMACY 1
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2122471538
Plan sponsor’s address 1419 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing ELLEN ADLER

Chief Executive Officer

Name Role Address
BARRY ADLER Chief Executive Officer 1419 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1419 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1939-06-22 1995-05-01 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002034 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110713002834 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090707003321 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070810002734 2007-08-10 BIENNIAL STATEMENT 2007-06-01
050728002628 2005-07-28 BIENNIAL STATEMENT 2005-06-01
20050323053 2005-03-23 ASSUMED NAME CORP INITIAL FILING 2005-03-23
030523002273 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010625002498 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990816002391 1999-08-16 BIENNIAL STATEMENT 1999-06-01
970626002075 1997-06-26 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-05 No data 1419 6TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 1419 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No 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
2948580 CL VIO INVOICED 2018-12-19 175 CL - Consumer Law Violation
204596 OL VIO INVOICED 2013-05-30 250 OL - Other Violation
182223 OL VIO INVOICED 2012-11-02 250 OL - Other Violation
1480999 TP VIO INVOICED 1999-08-12 400 TP - Tobacco Fine Violation
367654 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
367035 CNV_SI INVOICED 1998-01-21 36 SI - Certificate of Inspection fee (scales)
360423 CNV_SI INVOICED 1997-02-25 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466657710 2020-05-01 0202 PPP 1419 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174730
Loan Approval Amount (current) 174730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177089.24
Forgiveness Paid Date 2021-09-10
5625827704 2020-05-01 0202 PPP 255B E 165TH ST, BRONX, NY, 10456-6057
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57018
Loan Approval Amount (current) 57018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10456-6057
Project Congressional District NY-15
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57471.02
Forgiveness Paid Date 2021-02-19
3378518606 2021-03-16 0202 PPS 1419 Avenue of the Americas, New York, NY, 10019-2512
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174957
Loan Approval Amount (current) 174957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2512
Project Congressional District NY-12
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176947.82
Forgiveness Paid Date 2022-05-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State