Search icon

CLASSIC PHARMACY, INC.

Company Details

Name: CLASSIC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1992 (33 years ago)
Entity Number: 1620398
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1300 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301
Principal Address: 1300 CLOVE RD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-727-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED BRANCALE Chief Executive Officer 62 ALEXANDER AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2031560-2-DCA Inactive Business 2015-12-21 2018-12-31
1049287-DCA Inactive Business 2000-11-08 2017-12-31

History

Start date End date Type Value
1998-04-17 2002-04-29 Address 62 ALEXANDER AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-05-10 1998-04-17 Address 62 ALEXANDER AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-04-17 Address 62 ALEXANDER AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1992-03-12 1993-05-10 Address 1300 CLOVE ROAD, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002110 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120418003396 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003062 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229002526 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060328002018 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040428002826 2004-04-28 BIENNIAL STATEMENT 2004-03-01
020429002423 2002-04-29 BIENNIAL STATEMENT 2002-03-01
000512002401 2000-05-12 BIENNIAL STATEMENT 2000-03-01
980417002427 1998-04-17 BIENNIAL STATEMENT 1998-03-01
940418002045 1994-04-18 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-14 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 1300 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 1300 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-17 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-28 No data 1284 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10301 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
2584861 CL VIO INVOICED 2017-04-04 175 CL - Consumer Law Violation
2498112 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2230600 LICENSE INVOICED 2015-12-09 85 Cigarette Retail Dealer License Fee
2225115 LICENSE REPL CREDITED 2015-11-30 15 License Replacement Fee
2223459 RENEWAL INVOICED 2015-11-26 110 Cigarette Retail Dealer Renewal Fee
1888613 CL VIO INVOICED 2014-11-20 175 CL - Consumer Law Violation
1545479 RENEWAL INVOICED 2013-12-27 110 Cigarette Retail Dealer Renewal Fee
426939 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
426940 RENEWAL INVOICED 2010-02-01 110 CRD Renewal Fee
77838 TS VIO INVOICED 2006-08-31 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-11-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315687210 2020-04-16 0202 PPP 1284 CLOVE ROAD, Staten Island, NY, 10301
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116360
Loan Approval Amount (current) 116360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117373.77
Forgiveness Paid Date 2021-03-02
7233338303 2021-01-28 0202 PPS 1284 Clove Rd, Staten Island, NY, 10301-4301
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116360
Loan Approval Amount (current) 116360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-4301
Project Congressional District NY-11
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117236.68
Forgiveness Paid Date 2021-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State