Search icon

KINGS KEMIST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS KEMIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1987 (38 years ago)
Entity Number: 1171532
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 559 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI MOSSERI Chief Executive Officer 559 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1497797211

Authorized Person:

Name:
JOSEPH MOSSERI
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186272193

Form 5500 Series

Employer Identification Number (EIN):
112862879
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-24 2007-05-17 Address 1679 EAST 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-06-24 Address 1631 EAST 3RD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-05-02 2007-05-17 Address 559 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-08-19 2003-05-02 Address 559 KINGS HWY, BROOKLYN, NY, 11223, 2003, USA (Type of address: Principal Executive Office)
1997-08-19 2003-05-02 Address 559 KINGS HWY, BROOKLYN, NY, 11223, 2003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501061387 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006241 2017-05-10 BIENNIAL STATEMENT 2017-05-01
130605006691 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110603002937 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508002375 2009-05-08 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2959396 OL VIO INVOICED 2019-01-09 750 OL - Other Violation
2717495 OL VIO INVOICED 2017-12-29 875 OL - Other Violation
1635572 OL VIO INVOICED 2014-03-27 2000 OL - Other Violation
1635571 CL VIO INVOICED 2014-03-27 175 CL - Consumer Law Violation
108340 CL VIO INVOICED 2009-03-24 250 CL - Consumer Law Violation
258641 CNV_SI INVOICED 2003-01-13 36 SI - Certificate of Inspection fee (scales)
246093 CNV_SI INVOICED 2000-12-01 36 SI - Certificate of Inspection fee (scales)
368626 CNV_SI INVOICED 1999-03-23 36 SI - Certificate of Inspection fee (scales)
363816 CNV_SI INVOICED 1998-04-09 36 SI - Certificate of Inspection fee (scales)
228379 CL VIO INVOICED 1996-04-18 180 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-31 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
2017-12-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2014-03-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2014-03-14 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2014-03-14 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
56097.00
Total Face Value Of Loan:
56097.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
56097
Current Approval Amount:
56097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State