Search icon

JOST PHARMACY, INC.

Company Details

Name: JOST PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 years ago)
Entity Number: 1309729
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 66 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 3601 QUENTIN RD, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-339-3110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOST PHARMACY, INC. DOS Process Agent 66 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOSEPH BATTAGLIA JR. Chief Executive Officer 186 NOEL STREET, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1042147-DCA Inactive Business 2000-10-03 2005-12-31

History

Start date End date Type Value
1996-11-19 2016-11-16 Address 3601 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-05-04 1996-11-19 Address 2712 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-05-04 1996-11-19 Address 1514 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1988-11-30 1995-05-04 Address 1514 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061746 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007898 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161116006433 2016-11-16 BIENNIAL STATEMENT 2016-11-01
151209006392 2015-12-09 BIENNIAL STATEMENT 2014-11-01
101109002107 2010-11-09 BIENNIAL STATEMENT 2010-11-01
061027002764 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002844 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021028002687 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001107002510 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981102002427 1998-11-02 BIENNIAL STATEMENT 1998-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
57431 TP VIO INVOICED 2005-12-13 1000 TP - Tobacco Fine Violation
57430 TS VIO INVOICED 2005-12-13 1000 TS - State Fines (Tobacco)
57432 SS VIO INVOICED 2005-12-13 50 SS - State Surcharge (Tobacco)
264894 CNV_SI INVOICED 2003-12-30 36 SI - Certificate of Inspection fee (scales)
421875 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
259161 CNV_SI INVOICED 2003-02-19 36 SI - Certificate of Inspection fee (scales)
257347 CNV_SI INVOICED 2002-01-07 36 SI - Certificate of Inspection fee (scales)
421874 RENEWAL INVOICED 2001-10-31 110 CRD Renewal Fee
395084 LICENSE INVOICED 2000-10-03 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310227709 2020-05-01 0202 PPP 3601 QUENTIN RD, BROOKLYN, NY, 11234
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) 21370
Loan Approval Amount (current) 21370
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, 11234-0001
Project Congressional District NY-09
Number of Employees 3
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 21613.17
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305148 Antitrust 2001-11-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-15
Termination Date 2015-11-05
Section 0015
Status Terminated

Parties

Name JOST PHARMACY, INC.
Role Plaintiff
Name JOHNSON AND JOHNSON,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State