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 (8 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

National Provider Identifier

NPI Number:
1285124719

Authorized Person:

Name:
MARIA CARRASQUILLA
Role:
RPH
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125675091

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
35552.00
Total Face Value Of Loan:
35552.00
Date:
2020-05-14
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35552
Current Approval Amount:
35552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
35857.83
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37882.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State