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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1891535944
Certification Date:
2024-05-28

Authorized Person:

Name:
JOHN P NAVARRA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133126397
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Filings

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
136720.00
Total Face Value Of Loan:
136720.00
Date:
2020-05-02
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:
118687.00
Total Face Value Of Loan:
118687.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136720
Current Approval Amount:
136720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137605.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118687
Current Approval Amount:
118687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119607.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State