Search icon

E. JEROME PHARMACY, INC.

Company Details

Name: E. JEROME PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1981 (44 years ago)
Entity Number: 732613
ZIP code: 10453
County: Nassau
Place of Formation: New York
Address: 1 EAST 183RD STREET, BRONX, NY, United States, 10453
Principal Address: 1 E 183RD STREET, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-364-2248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANAIYALAL PATEL Chief Executive Officer 1 E 183RD STREET, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
E. JEROME PHARMACY, INC. DOS Process Agent 1 EAST 183RD STREET, BRONX, NY, United States, 10453

National Provider Identifier

NPI Number:
1407846785

Authorized Person:

Name:
KANAIYALAL PATEL
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183293466

Form 5500 Series

Employer Identification Number (EIN):
133095958
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-11-02 Address 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Service of Process)
2007-11-20 2020-08-03 Address 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Service of Process)
2007-11-20 2023-11-02 Address 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102001632 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221222001303 2022-12-22 BIENNIAL STATEMENT 2021-11-01
200803061285 2020-08-03 BIENNIAL STATEMENT 2019-11-01
131127002040 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111110002547 2011-11-10 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3006007 OL VIO INVOICED 2019-03-21 125 OL - Other Violation
362322 CNV_SI INVOICED 1997-09-17 36 SI - Certificate of Inspection fee (scales)
355914 CNV_SI INVOICED 1995-06-22 36 SI - Certificate of Inspection fee (scales)
353587 CNV_SI INVOICED 1994-07-14 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43266.00
Total Face Value Of Loan:
43266.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43266
Current Approval Amount:
43266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43526.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State