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

National Provider Identifier

NPI Number:
1386632321

Authorized Person:

Name:
MR. JOSEPH BATTAGLIA JR.
Role:
V.PRES.
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187697440

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25597.00
Total Face Value Of Loan:
25597.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25597
Current Approval Amount:
25597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25888.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State