Search icon

TOMASSETTI DRUG CORP.

Company Details

Name: TOMASSETTI DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1987 (37 years ago)
Entity Number: 1144726
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 454 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-857-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-05-11 2000-01-18 Address 454 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1987-12-09 1995-05-11 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410002092 2012-04-10 BIENNIAL STATEMENT 2011-12-01
071221002662 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060126002904 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031222002104 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011212002246 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000118002587 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971212002031 1997-12-12 BIENNIAL STATEMENT 1997-12-01
950511002503 1995-05-11 BIENNIAL STATEMENT 1993-12-01
B577005-4 1987-12-09 CERTIFICATE OF INCORPORATION 1987-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-26 No data 120 7TH 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
2018-04-10 No data 120 7TH 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
2017-01-24 No data 120 7TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778202 OL VIO INVOICED 2018-04-19 375 OL - Other Violation
2549117 OL VIO INVOICED 2017-02-08 375 OL - Other Violation
109040 CL VIO INVOICED 2009-08-14 900 CL - Consumer Law Violation
252675 CNV_SI INVOICED 2002-02-27 36 SI - Certificate of Inspection fee (scales)
368351 CNV_SI INVOICED 1999-05-11 36 SI - Certificate of Inspection fee (scales)
232790 CL VIO INVOICED 1998-05-29 300 CL - Consumer Law Violation
364403 CNV_SI INVOICED 1998-05-07 36 SI - Certificate of Inspection fee (scales)
232147 WS VIO INVOICED 1997-11-24 75 WS - W&H Non-Hearable Violation
357705 CNV_SI INVOICED 1996-06-27 36 SI - Certificate of Inspection fee (scales)
352840 CNV_SI INVOICED 1994-04-13 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 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
2017-01-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213058304 2021-01-30 0202 PPS 120 7th Ave, Brooklyn, NY, 11215-2298
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143222
Loan Approval Amount (current) 143222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2298
Project Congressional District NY-10
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144673.84
Forgiveness Paid Date 2022-02-07
3316337402 2020-05-07 0202 PPP 120 7th Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143222
Loan Approval Amount (current) 143222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144877.88
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State