Search icon

LUNA PARK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUNA PARK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (29 years ago)
Entity Number: 2092933
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2875 W. 8TH STREET, BROOKLYN, NY, United States, 11224
Principal Address: 2875 W. 8TH ST., BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-946-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUNA PARK PHARMACY, INC. TER DOS Process Agent 2875 W. 8TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
AARON TABI Chief Executive Officer 2875 W. 8TH ST., BROOKLYN, NY, United States, 11224

Unique Entity ID

CAGE Code:
7THE2
UEI Expiration Date:
2018-03-02

Business Information

Activation Date:
2017-03-06
Initial Registration Date:
2017-03-02

Commercial and government entity program

CAGE number:
7THE2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-10

Contact Information

POC:
AARON TABI

National Provider Identifier

NPI Number:
1992898324

Authorized Person:

Name:
AARON TABI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189465355

History

Start date End date Type Value
1996-12-16 2016-12-01 Address 2875 W. 8TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060435 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006930 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006925 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007416 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006555 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737657 OL VIO INVOICED 2018-01-31 250 OL - Other Violation
2737656 CL VIO INVOICED 2018-01-31 350 CL - Consumer Law Violation
267655 CNV_SI INVOICED 2004-02-06 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-01-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-2323.00
Total Face Value Of Loan:
22184.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,507
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,184
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,408.88
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $22,184

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State