Search icon

SUNSHINE PHARMACY OF N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE PHARMACY OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046376
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1234 EAST 10TH ST, BROOKLYN, NY, United States, 11230
Principal Address: 411 KINGSTON AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-773-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1234 EAST 10TH ST, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ZEV ZYLBERBERG Agent 1234 E 10TH ST, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
ZEV ZYLBERBERG Chief Executive Officer 411 KINGSTON AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1104263-DCA Inactive Business 2002-03-22 2017-12-31

History

Start date End date Type Value
1996-07-09 2004-08-02 Address 729 WILLOWBROOK RD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820006239 2014-08-20 BIENNIAL STATEMENT 2014-07-01
120807002516 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100729002001 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002463 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060622002866 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653385 CL VIO INVOICED 2017-08-08 175 CL - Consumer Law Violation
2276974 OL VIO INVOICED 2016-02-12 125 OL - Other Violation
2212059 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1522822 RENEWAL INVOICED 2013-12-03 110 Cigarette Retail Dealer Renewal Fee
206051 OL VIO INVOICED 2013-07-19 500 OL - Other Violation
194385 SS VIO INVOICED 2012-02-17 50 SS - State Surcharge (Tobacco)
194386 TS VIO INVOICED 2012-02-17 500 TS - State Fines (Tobacco)
194387 TP VIO INVOICED 2012-02-17 750 TP - Tobacco Fine Violation
602083 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
602084 RENEWAL INVOICED 2009-11-02 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-02-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87978.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State