Search icon

BIG APPLE PHARMACY, INC.

Company Details

Name: BIG APPLE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1341184
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 285 AVENUE C, APT. ME, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 718-515-5003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED MOHAMMAD ALI SHAH GILANI DOS Process Agent 285 AVENUE C, APT. ME, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
DP-949702 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B762189-4 1989-04-05 CERTIFICATE OF INCORPORATION 1989-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175937 OL VIO INVOICED 2020-04-16 1250 OL - Other Violation
3169556 OL VIO CREDITED 2020-03-16 625 OL - Other Violation
2362201 CL VIO CREDITED 2016-06-10 175 CL - Consumer Law Violation
189136 OL VIO INVOICED 2012-10-19 850 OL - Other Violation
30239 CL VIO INVOICED 2004-12-15 250 CL - Consumer Law Violation
370306 CNV_SI INVOICED 1999-12-16 36 SI - Certificate of Inspection fee (scales)
366258 CNV_SI INVOICED 1998-11-16 36 SI - Certificate of Inspection fee (scales)
362386 CNV_SI INVOICED 1997-09-25 36 SI - Certificate of Inspection fee (scales)
355773 CNV_SI INVOICED 1995-07-18 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 No data
2016-05-27 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7205.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State