Search icon

KEW GARDENS PHARMACY, INC.

Company Details

Name: KEW GARDENS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056554
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 81-57 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHORA SADYKOV Chief Executive Officer GEORGE BLIKSTEIN, 81-57 LEFFERS BLVD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-57 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1457362006

Authorized Person:

Name:
GEORGE BLIKSTEIN
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188505220

Form 5500 Series

Employer Identification Number (EIN):
113334576
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-13 1999-01-11 Address 81-57 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100818002843 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080808003016 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002234 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040907002371 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020919002281 2002-09-19 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2358734 WM VIO INVOICED 2016-06-06 100 WM - W&M Violation
147634 CL VIO INVOICED 2011-03-22 500 CL - Consumer Law Violation
30117 CL VIO INVOICED 2004-06-21 75 CL - Consumer Law Violation
262552 CNV_SI INVOICED 2003-05-28 36 SI - Certificate of Inspection fee (scales)
252190 CNV_SI INVOICED 2002-02-08 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-05-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
66522.00
Total Face Value Of Loan:
66522.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
66522
Current Approval Amount:
66522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 14 Mar 2025

Sources: New York Secretary of State