Search icon

CORNER PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873576
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 212 DIVISION AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 166 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-2771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
M RUBIN Chief Executive Officer 166 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1013523778
Certification Date:
2020-09-18

Authorized Person:

Name:
MARTIN RUBIN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185991474

History

Start date End date Type Value
2010-12-13 2018-12-10 Address 166 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-12-13 Address 212 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-12-13 Address 166 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-08-30 2010-12-13 Address 212 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-08-30 2008-04-09 Address 212 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506060736 2021-05-06 BIENNIAL STATEMENT 2020-12-01
210506062229 2021-05-06 BIENNIAL STATEMENT 2020-12-01
181210006588 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170213006415 2017-02-13 BIENNIAL STATEMENT 2016-12-01
141210007088 2014-12-10 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069954 OL VIO INVOICED 2019-08-05 1250 OL - Other Violation
2614097 OL VIO INVOICED 2017-05-19 875 OL - Other Violation
2612740 OL VIO CREDITED 2017-05-16 1625 OL - Other Violation
2240026 OL VIO INVOICED 2015-12-22 750 OL - Other Violation
2230472 CL VIO CREDITED 2015-12-09 175 CL - Consumer Law Violation
2230473 OL VIO CREDITED 2015-12-09 750 OL - Other Violation
270901 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
249431 CNV_SI INVOICED 2001-01-08 36 SI - Certificate of Inspection fee (scales)
369661 CNV_SI INVOICED 1999-05-24 36 SI - Certificate of Inspection fee (scales)
364649 CNV_SI INVOICED 1998-07-09 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 10 10 No data No data
2017-05-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-05-03 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
2015-12-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2015-12-01 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-12-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
118985.00
Total Face Value Of Loan:
118985.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$118,985
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,240.05
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $118,985

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State