Search icon

LEFRAK FARMACIA INC

Company Details

Name: LEFRAK FARMACIA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335706
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-21 57TH AVENUE, CORONA, NY, United States, 11368
Principal Address: 97-21 57ave, Corona, NY, United States, 11368

Contact Details

Phone +1 718-699-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERWOOD PHARMACY DOS Process Agent 97-21 57TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HENRY KAHN Chief Executive Officer 97-21 57AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2018-05-23 2023-02-14 Address 97-21 57TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2018-05-04 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2018-05-23 Address 95-03 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214001662 2023-02-14 BIENNIAL STATEMENT 2022-05-01
180523000622 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
180504010268 2018-05-04 CERTIFICATE OF INCORPORATION 2018-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-07 No data 9721 57TH AVE, Queens, CORONA, NY, 11368 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
3197975 OL VIO INVOICED 2020-08-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712707304 2020-04-30 0202 PPP 97-21 57AVE, CORONA, NY, 11368
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28925
Loan Approval Amount (current) 28925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29300.22
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State