Search icon

LERIN DRUG CO., INC.

Company Details

Name: LERIN DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1982 (43 years ago)
Entity Number: 764526
ZIP code: 10970
County: New York
Place of Formation: New York
Address: RT. 45, PO BOX 158, POMONA, NY, United States, 10970

Contact Details

Phone +1 212-678-0636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LERIN DRUG CO., INC. 2023 133126397 2024-09-02 LERIN DRUG CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 5166701860
Plan sponsor’s address 501 W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
ROGERS FERRARO & CODY P.C. DOS Process Agent RT. 45, PO BOX 158, POMONA, NY, United States, 10970

Filings

Filing Number Date Filed Type Effective Date
A860352-4 1982-04-16 CERTIFICATE OF INCORPORATION 1982-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-05 No data 501 W 113TH ST, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 501 W 113TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 501 W 113TH ST, Manhattan, NEW YORK, NY, 10025 No 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
2892294 CL VIO INVOICED 2018-09-27 700 CL - Consumer Law Violation
2813255 CL VIO CREDITED 2018-07-16 350 CL - Consumer Law Violation
2813238 CL VIO CREDITED 2018-07-16 350 CL - Consumer Law Violation
2363142 OL VIO INVOICED 2016-06-13 375 OL - Other Violation
259108 CNV_SI INVOICED 2003-01-14 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-07-05 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-06-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558028407 2021-02-06 0202 PPS 501 W 113th St, New York, NY, 10025-8073
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136720
Loan Approval Amount (current) 136720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-8073
Project Congressional District NY-13
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137605.79
Forgiveness Paid Date 2021-10-06
2304167702 2020-05-01 0202 PPP 501 W 113TH ST, NEW YORK, NY, 10025
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118687
Loan Approval Amount (current) 118687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119607.81
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State