Search icon

WAKEFIELD PHARMACY INC.

Company Details

Name: WAKEFIELD PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1983 (42 years ago)
Entity Number: 823550
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-25 LEFFERTS BLVD, SO. OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED S. DELUCIA Chief Executive Officer 135-25 LEFFERTS BLVD., SO. OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-25 LEFFERTS BLVD, SO. OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1983-02-22 1995-07-24 Address 120-03 150TH AVE., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002371 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110311002072 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090211002824 2009-02-11 BIENNIAL STATEMENT 2009-02-01
050321002427 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030326002878 2003-03-26 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076683 CL VIO INVOICED 2019-08-27 520 CL - Consumer Law Violation
3076684 OL VIO INVOICED 2019-08-27 250 OL - Other Violation
3060336 CL VIO CREDITED 2019-07-11 350 CL - Consumer Law Violation
3060337 OL VIO CREDITED 2019-07-11 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-03 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-07-03 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-07-03 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71400
Current Approval Amount:
71400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72183.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State