Search icon

DALIZA PHARMACY INC.

Company Details

Name: DALIZA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698760
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4160 BROADWAY, NEW YORK, NY, United States, 10033
Principal Address: 3481 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-281-9410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOTOPOULOS ROSENBLATT & GREEN DOS Process Agent 4160 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
LUIS A PEREZ SR Chief Executive Officer 453 NORTH GREENBUSH RD, BLAUVELT, NY, United States, 10913

National Provider Identifier

NPI Number:
1154535110

Authorized Person:

Name:
MR. LUIS ANTONIO PEREZ JR.
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122819282

History

Start date End date Type Value
1995-05-19 1997-05-22 Address 453 NORTH GREENBUSH ROAD, BLAUVELT, NY, 10913, 1106, USA (Type of address: Chief Executive Officer)
1992-11-30 1995-05-19 Address 264 N. GREENBUSH ROAD, BLAUVELT, NY, 10913, 1106, USA (Type of address: Chief Executive Officer)
1981-05-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130826002243 2013-08-26 BIENNIAL STATEMENT 2013-05-01
110609002541 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090602002605 2009-06-02 BIENNIAL STATEMENT 2009-05-01
070522002512 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050805002319 2005-08-05 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245974 OL VIO INVOICED 2020-10-14 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-15 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 No data 4 No data

USAspending Awards / Financial Assistance

Date:
2023-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-149900.00
Total Face Value Of Loan:
100.00
Date:
2020-06-30
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:
104967.50
Total Face Value Of Loan:
104967.50
Date:
2020-06-25
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:
-107280.00
Total Face Value Of Loan:
0.00
Date:
2018-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104967.5
Current Approval Amount:
104967.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105964.19

Court Cases

Court Case Summary

Filing Date:
2007-09-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PENA,
Party Role:
Plaintiff
Party Name:
DALIZA PHARMACY INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State