Search icon

SUNSHINE PHARMACY OF N.Y. INC.

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
040802000319 2004-08-02 CERTIFICATE OF CHANGE 2004-08-02
960709000570 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-25 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-08 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-03 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-28 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-23 No data 411 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11225 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528318506 2021-03-10 0202 PPS 411 Kingston Ave, Brooklyn, NY, 11225-4472
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4472
Project Congressional District NY-09
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87978.77
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State