Search icon

LA ALTAGRACIA PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA ALTAGRACIA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 840086
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1544-A ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-795-5004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASREEN RIZVI DOS Process Agent 1544-A ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
NASREEN RIZVI Chief Executive Officer 1544-A ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1316086952

Authorized Person:

Name:
NASREEN SHAUKAT RIZVI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2015676744

History

Start date End date Type Value
2005-09-22 2024-12-17 Address 1544-A ST. NICHOLAS AVE, NEW YORK, NY, 10040, 4506, USA (Type of address: Service of Process)
2005-09-22 2024-12-17 Address 1544-A ST. NICHOLAS AVE, NEW YORK, NY, 10040, 4506, USA (Type of address: Chief Executive Officer)
2004-07-27 2005-09-22 Address 1544A ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-05-29 2005-09-22 Address 629 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1997-05-29 2005-09-22 Address 629 WEST 185TH STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217002806 2024-12-17 CERTIFICATE OF PAYMENT OF TAXES 2024-12-17
DP-2108875 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050922002421 2005-09-22 BIENNIAL STATEMENT 2005-05-01
040727000668 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27
031110002405 2003-11-10 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939518 CL VIO INVOICED 2018-12-05 175 CL - Consumer Law Violation
205740 OL VIO INVOICED 2013-10-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
-23290.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
22500.00
Total Face Value Of Loan:
22500.00

Trademarks Section

Serial Number:
73485293
Mark:
MEJOR VIDA
Status:
Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MEJOR VIDA

Goods And Services

For:
VITAMINS, VITAMIN SUPPLEMENTS AND OTHER NON-PRESCRIPTION PHARMACEUTICAL PRODUCTS
First Use:
1982-12-10
International Classes:
005 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,500
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,788.49
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $16,875
Utilities: $5,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State