Search icon

OCEANIA PHARMACY INC.

Company Details

Name: OCEANIA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089064
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 415 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235
Address: 415 BIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-5777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2023 113352033 2024-10-15 OCEANIA PHARMACY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL OSTROVSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MICHAEL OSTROVSKY
Valid signature Filed with authorized/valid electronic signature
OCEANIA PHARMACY, INC. 401(K/ PROFIT SHARING PLAN 2023 113352033 2024-10-15 OCEANIA PHARMACY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL OSTROVSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MICHAEL OSTROVSKY
Valid signature Filed with authorized/valid electronic signature
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2022 113352033 2023-07-31 OCEANIA PHARMACY, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MICHAEL OSTROVSKY
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing MICHAEL OSTROVSKY
OCEANIA PHARMACY, INC. 401(K/ PROFIT SHARING PLAN 2022 113352033 2023-07-28 OCEANIA PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MICHAEL OSTROVSKY
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing MICHAEL OSTROVSKY
OCEANIA PHARMACY, INC. 401(K/ PROFIT SHARING PLAN 2021 113352033 2022-10-14 OCEANIA PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL OSTROVSKY
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MICHAEL OSTROVSKY
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2021 113352033 2022-10-14 OCEANIA PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL OSTROVSKY
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MICHAEL OSTROVSKY
OCEANIA PHARMACY, INC. 401(K/ PROFIT SHARING PLAN 2020 113352033 2021-07-30 OCEANIA PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing MICHAEL OSTROVSKY
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing MICHAEL OSTROVSKY
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2020 113352033 2021-07-30 OCEANIA PHARMACY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2020 113352033 2021-07-30 OCEANIA PHARMACY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY
OCEANIA PHARMACY, INC. CASH BALANCE PLAN 2020 113352033 2021-07-30 OCEANIA PHARMACY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 7187695777
Plan sponsor’s address 415 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing ILYA OSTROVSKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 BIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MIKHAIL OSTROVSKIY Chief Executive Officer 415 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1187172-DCA Inactive Business 2005-01-04 2005-03-15

History

Start date End date Type Value
2002-11-15 2005-02-01 Address 415 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-01-27 2005-02-01 Address 2965 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-02-01 Address 207 WHITMAN DR., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1999-01-27 2002-11-15 Address 2965 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1996-12-03 1999-01-27 Address 2965 OCEAN PARKWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006912 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101217002781 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081211002463 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061208002095 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050201002639 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021115002218 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001129002520 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990127002222 1999-01-27 BIENNIAL STATEMENT 1998-12-01
961203000259 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-26 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-30 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-06 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 415 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 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
3197291 CL VIO INVOICED 2020-08-06 250 CL - Consumer Law Violation
3197292 OL VIO INVOICED 2020-08-06 250 OL - Other Violation
3179225 CL VIO VOIDED 2020-05-08 250 CL - Consumer Law Violation
3179366 OL VIO VOIDED 2020-05-08 250 OL - Other Violation
2783363 CL VIO INVOICED 2018-04-30 350 CL - Consumer Law Violation
2459013 OL VIO INVOICED 2016-10-03 125 OL - Other Violation
694588 LICENSE INVOICED 2005-01-06 50 Dealer in Products for the Disabled License Fee
264656 CNV_SI INVOICED 2003-12-18 36 SI - Certificate of Inspection fee (scales)
251997 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-04-30 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 1 No data No data
2018-04-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-09-15 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
9352737409 2020-05-20 0202 PPP 415 BRIGHTON BEACH AV, BROOKLYN, NY, 11235-3369
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59075
Loan Approval Amount (current) 59075
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, 11235-3369
Project Congressional District NY-08
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59560.53
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State