Search icon

WILLIAMSBURG PHARMACY AND SURGICAL SUPPLY, INC.

Company Details

Name: WILLIAMSBURG PHARMACY AND SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1989 (36 years ago)
Entity Number: 1378020
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, United States, 11211
Principal Address: 244 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-9772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NICHOLAS BELLOCHI Chief Executive Officer 244 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1178112-DCA Active Business 2004-08-25 2025-03-15

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 244 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-08-06 2024-01-04 Address ATT: NICHOLAS J BELLOCHI, 244 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-05-05 2024-01-04 Address 244 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1989-08-18 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-18 1997-08-06 Address ATT:NICHOLAS J. BELLOCHI, 244 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003762 2024-01-04 BIENNIAL STATEMENT 2024-01-04
130903002226 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110819002295 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090819002788 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070827002272 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051027002136 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030730002186 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010822002222 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990902002500 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970806002074 1997-08-06 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 244 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 244 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 244 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 244 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 No 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
3594906 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3297828 RENEWAL INVOICED 2021-02-18 200 Dealer in Products for the Disabled License Renewal
2984641 RENEWAL INVOICED 2019-02-19 200 Dealer in Products for the Disabled License Renewal
2561364 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2001660 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
678957 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
158667 LL VIO INVOICED 2011-09-19 200 LL - License Violation
678958 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
128462 LL VIO INVOICED 2010-04-26 750 LL - License Violation
678959 RENEWAL INVOICED 2009-02-18 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053458402 2021-02-03 0202 PPS 244 Roebling St, Brooklyn, NY, 11211-8695
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102357.5
Loan Approval Amount (current) 102357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8695
Project Congressional District NY-07
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103086.62
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State