-
Home Page
›
-
Counties
›
-
Queens
›
-
11420
›
-
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
72183.42
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State