Search icon

CORT PHARMACY INC.

Company Details

Name: CORT PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1988 (37 years ago)
Entity Number: 1237211
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 48 ARLEIGH RD, GREAT NECK, NY, United States, 11021
Principal Address: 48 ARLEIGH ROAD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-897-2569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BLIKSTEIN DOS Process Agent 48 ARLEIGH RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROMAN BLIKSTEIN Chief Executive Officer 525 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1255342812

Authorized Person:

Name:
GEORGE BLIKSTEIN
Role:
VP
Phone:

Taxonomy:

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

Contacts:

Fax:
7188972570

Form 5500 Series

Employer Identification Number (EIN):
112903651
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-03 2002-02-01 Address 958 EAST 81ST STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1988-02-22 1994-05-03 Address 958 EAST 81ST STREET, BROOKLYN, NY, 11236, 3898, USA (Type of address: Service of Process)
1988-02-22 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140324002505 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309003020 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100317002932 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080204002163 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227002801 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129562 CL VIO INVOICED 2019-12-18 350 CL - Consumer Law Violation
2713733 OL VIO INVOICED 2017-12-20 250 OL - Other Violation
266399 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)
263176 CNV_SI INVOICED 2003-04-01 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-12-11 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
81400.00
Total Face Value Of Loan:
81400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81400
Current Approval Amount:
81400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81723.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State