Search icon

ELINICK PHARMACY INC.

Company Details

Name: ELINICK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2017 (7 years ago)
Entity Number: 5247293
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 52 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-567-5130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELINICK PHARMACY INC DOS Process Agent 52 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
MARIA CARRASQUILLA Chief Executive Officer 52 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 52 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2025-02-18 Address 52 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-18 Address 52 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2017-12-08 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-08 2023-10-19 Address 60 THAYER STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002607 2025-02-18 BIENNIAL STATEMENT 2025-02-18
231019003481 2023-10-19 BIENNIAL STATEMENT 2021-12-01
171208000189 2017-12-08 CERTIFICATE OF INCORPORATION 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447938404 2021-02-13 0202 PPS 52 Sherman Ave, New York, NY, 10040-1104
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35552
Loan Approval Amount (current) 35552
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1104
Project Congressional District NY-13
Number of Employees 3
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 Non-Veteran
Forgiveness Amount 35857.83
Forgiveness Paid Date 2022-01-03
6276287409 2020-05-14 0202 PPP 52 Sherman Ave, NEW YORK, NY, 10040-1104
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-1104
Project Congressional District NY-13
Number of Employees 3
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 Non-Veteran
Forgiveness Amount 37882.81
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State