Search icon

CRESETTI DRUG CORP.

Company Details

Name: CRESETTI DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1082334
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 454 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-0938

Phone +1 718-768-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS MARIA LOUISE TOMASSETTI DOS Process Agent 454 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MRS MARIA LOUISE TOMASSETTI Chief Executive Officer 454 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0763490-DCA Active Business 2005-09-28 2025-03-15

History

Start date End date Type Value
1986-12-03 1995-05-08 Address SUITE 516, 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, 7242, USA (Type of address: Service of Process)
1986-12-03 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201061678 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181214006528 2018-12-14 BIENNIAL STATEMENT 2018-12-01
141201006777 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006450 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110105002703 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208003204 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061214002165 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050131002200 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021218002134 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001219002340 2000-12-19 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-22 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 454 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3582353 RENEWAL INVOICED 2023-01-16 200 Dealer in Products for the Disabled License Renewal
3298552 RENEWAL INVOICED 2021-02-22 200 Dealer in Products for the Disabled License Renewal
2982750 RENEWAL INVOICED 2019-02-15 200 Dealer in Products for the Disabled License Renewal
2794329 OL VIO INVOICED 2018-05-30 250 OL - Other Violation
2558024 RENEWAL INVOICED 2017-02-21 200 Dealer in Products for the Disabled License Renewal
2489549 LL VIO CREDITED 2016-11-15 250 LL - License Violation
1995542 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1322397 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
189607 OL VIO INVOICED 2012-09-11 250 OL - Other Violation
1322390 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-16 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
2016-11-03 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887327305 2020-04-29 0202 PPP 454 5th Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272000
Loan Approval Amount (current) 272000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 275539.73
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202709 Trademark 2012-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-30
Termination Date 2012-11-15
Section 1114
Status Terminated

Parties

Name MOROCCANOIL, INC.
Role Plaintiff
Name CRESETTI DRUG CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State