Search icon

NEW LOTS PHARMACY, INC.

Company Details

Name: NEW LOTS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (30 years ago)
Entity Number: 1972737
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 475 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-272-4566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
STEVEN ROSENSTEIN Chief Executive Officer 475 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1044342-DCA Inactive Business 2001-01-30 2004-12-31

History

Start date End date Type Value
1995-11-10 2000-01-14 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031002757 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011212002625 2001-12-12 BIENNIAL STATEMENT 2001-11-01
000114002134 2000-01-14 BIENNIAL STATEMENT 1999-11-01
951110000415 1995-11-10 CERTIFICATE OF INCORPORATION 1995-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2629199 CL VIO INVOICED 2017-06-22 175 CL - Consumer Law Violation
2488843 CL VIO INVOICED 2016-11-14 350 CL - Consumer Law Violation
2473443 CL VIO CREDITED 2016-10-19 350 CL - Consumer Law Violation
2353736 OL VIO INVOICED 2016-05-26 125 OL - Other Violation
146110 CL VIO INVOICED 2011-05-17 625 CL - Consumer Law Violation
94529 CL VIO INVOICED 2008-09-24 1500 CL - Consumer Law Violation
258905 CNV_SI INVOICED 2003-09-11 36 SI - Certificate of Inspection fee (scales)
472340 RENEWAL INVOICED 2002-12-23 110 CRD Renewal Fee
421472 LICENSE INVOICED 2001-01-30 110 Cigarette Retail Dealer License Fee
369660 CNV_SI INVOICED 1999-05-20 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-06 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-10-06 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-12-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE 1199SEIU HEALT
Party Role:
Plaintiff
Party Name:
NEW LOTS PHARMACY, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State