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 - INCOMPLETE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-15
Mark Drawing Type:
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

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22788.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State