Search icon

CENTRAL PHARMACY INC

Company Details

Name: CENTRAL PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2019 (6 years ago)
Entity Number: 5583905
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 530 EAST 138TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-665-5474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN ALIAV DOS Process Agent 530 EAST 138TH STREET, BRONX, NY, United States, 10454

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVENUE , SUITE 302., ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2023-04-24 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-19 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210608000225 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
200831000412 2020-08-31 CERTIFICATE OF CHANGE 2020-08-31
190802000580 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190709010175 2019-07-09 CERTIFICATE OF INCORPORATION 2019-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 530 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068127404 2020-05-05 0202 PPP 530 East 138th Street, Bronx, NY, 10454
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24217
Loan Approval Amount (current) 24217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24512.91
Forgiveness Paid Date 2021-07-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State