Search icon

ALL AMERICAN DRUGGIST INC.

Company Details

Name: ALL AMERICAN DRUGGIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1985 (40 years ago)
Entity Number: 1012949
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: LURIE ESQS, 16 COURT ST, BROOKLYN, NY, United States, 11241

Contact Details

Phone +1 718-891-2801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBS KATZ SCHONFELD & DOS Process Agent LURIE ESQS, 16 COURT ST, BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
B249283-4 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-09 No data 1101 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 1101 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1101 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2473454 CL VIO INVOICED 2016-10-19 350 CL - Consumer Law Violation
2473455 OL VIO INVOICED 2016-10-19 250 OL - Other Violation
2471944 CL VIO CREDITED 2016-10-14 350 CL - Consumer Law Violation
2471945 OL VIO CREDITED 2016-10-14 250 OL - Other Violation
264662 CNV_SI INVOICED 2003-12-18 36 SI - Certificate of Inspection fee (scales)
252032 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)
250581 CNV_SI INVOICED 2001-10-16 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292697304 2020-05-01 0202 PPP 1101 Brighton Beach Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152013.7
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State