Search icon

KINGS DRUG & SURGICAL CORP.

Company Details

Name: KINGS DRUG & SURGICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072397
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 492 CLARKSON AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-363-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 492 CLARKSON AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 492 CLARKSON AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1115377-DCA Inactive Business 2006-05-03 2018-12-31
0983766-DCA Active Business 1998-05-08 2025-03-15

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 492 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-07 2024-11-16 Address 492 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2004-12-07 2024-11-16 Address 492 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-01-21 2004-12-07 Address 498 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1999-01-21 2004-12-07 Address C/O KINGS, 498 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1996-10-04 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-04 2004-12-07 Address 498 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000266 2024-11-16 BIENNIAL STATEMENT 2024-11-16
081021002218 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061003002993 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041207002222 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020925002417 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001013002475 2000-10-13 BIENNIAL STATEMENT 2000-10-01
990121002266 1999-01-21 BIENNIAL STATEMENT 1998-10-01
961004000560 1996-10-04 CERTIFICATE OF INCORPORATION 1996-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-01 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-03 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 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 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-11 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-01 No data 492 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 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
3625310 RENEWAL INVOICED 2023-04-03 200 Dealer in Products for the Disabled License Renewal
3321679 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3001622 RENEWAL INVOICED 2019-03-13 200 Dealer in Products for the Disabled License Renewal
2712701 RENEWAL_PH INVOICED 2017-12-19 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2564623 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2542827 CL VIO INVOICED 2017-01-30 175 CL - Consumer Law Violation
2517122 CL VIO CREDITED 2016-12-19 175 CL - Consumer Law Violation
2254416 CL VIO CREDITED 2016-01-08 175 CL - Consumer Law Violation
2238103 RENEWAL INVOICED 2015-12-18 110 Cigarette Retail Dealer Renewal Fee
2001744 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-08 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995788601 2021-03-17 0202 PPS 492 CLARSON AVE, Brooklyn, NY, 11203
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154595
Loan Approval Amount (current) 154595
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203
Project Congressional District NY-08
Number of Employees 19
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 156880.17
Forgiveness Paid Date 2022-09-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State