Search icon

THIS WAY PHARMACY, INC.

Company Details

Name: THIS WAY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135567
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2712 AVE U, BROOKLYN, NY, United States, 11229
Principal Address: 2712 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-769-7403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THIS WAY PHARMACY, INC. DOS Process Agent 2712 AVE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STEVEN KATZ Chief Executive Officer 2712 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1048221-DCA Inactive Business 2000-10-04 2005-12-31

History

Start date End date Type Value
2017-01-17 2019-01-11 Address 52 MINE BROOK RD, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
1987-01-09 2017-01-17 Address 2712 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211106000743 2021-11-06 BIENNIAL STATEMENT 2021-11-06
190111060664 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170117006816 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150113007519 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123002494 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110203002996 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090108002369 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070108002525 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002786 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021230002451 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-01 No data 2712 AVENUE U 11229, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-08-06 No data 2712 AVENUE U 11229, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-07-03 No data 2712 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 2712 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-02 No data 2712 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass 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
2810942 OL VIO INVOICED 2018-07-12 125 OL - Other Violation
1546550 CL VIO INVOICED 2013-12-28 350 CL - Consumer Law Violation
1461913 CL VIO CREDITED 2013-10-14 175 CL - Consumer Law Violation
126738 CL VIO INVOICED 2010-12-01 125 CL - Consumer Law Violation
264429 CNV_SI INVOICED 2003-12-02 36 SI - Certificate of Inspection fee (scales)
427209 RENEWAL INVOICED 2003-11-20 110 CRD Renewal Fee
259394 CNV_SI INVOICED 2003-03-03 36 SI - Certificate of Inspection fee (scales)
251764 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
427210 RENEWAL INVOICED 2001-11-19 110 CRD Renewal Fee
398622 LICENSE INVOICED 2000-10-04 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220227705 2020-05-01 0202 PPP 2712 AVE U, BROOKLYN, NY, 11229
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25597
Loan Approval Amount (current) 25597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25888.27
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State