Search icon

EXPERT PHARMACY INC

Company Details

Name: EXPERT PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2019 (6 years ago)
Entity Number: 5640484
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 107-02 Jamaica Avenue, Richmond Hills, NY, United States, 11418

Contact Details

Phone +1 718-850-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAKOV SHALOMOV DOS Process Agent 107-02 Jamaica Avenue, Richmond Hills, NY, United States, 11418

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
YAKOV SHALOMOV Chief Executive Officer 107-02 JAMAICA AVENUE, RICHMOND HILLS, NY, United States, 11418

History

Start date End date Type Value
2024-12-10 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230303004072 2023-03-03 BIENNIAL STATEMENT 2021-10-01
220331001218 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
191018010062 2019-10-18 CERTIFICATE OF INCORPORATION 2019-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218617807 2020-05-27 0202 PPP 10702 JAMAICA AVE, RICHMOND HILL, NY, 11418-2239
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34705
Loan Approval Amount (current) 34705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-2239
Project Congressional District NY-05
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34914.18
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203691 Civil (Rico) 2022-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-22
Termination Date 2023-03-09
Date Issue Joined 2022-08-18
Section 1961
Status Terminated

Parties

Name EXPERT PHARMACY INC
Role Defendant
Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State