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 (29 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

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

National Provider Identifier

NPI Number:
1972650026

Authorized Person:

Name:
MICHAEL OSTROVSKY
Role:
RPH
Phone:

Taxonomy:

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

Contacts:

Fax:
7187695771

Form 5500 Series

Employer Identification Number (EIN):
113352033
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
59075.00
Total Face Value Of Loan:
59075.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59075
Current Approval Amount:
59075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59560.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State