Search icon

KINGS TRIBECA PHARMACY, INC.

Company Details

Name: KINGS TRIBECA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243756
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 5 HUDSON ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-999-9999

Phone +1 212-791-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS PHARMACY DOS Process Agent 5 HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALAN SOLMAN Chief Executive Officer 420 E 64TH ST APT E7E, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2056136-2-DCA Inactive Business 2017-07-24 2018-12-31
1068940-DCA Inactive Business 2001-01-02 2004-12-31

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 420 E 64TH ST APT E7E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-03-05 2023-05-22 Address 5 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-02-25 2023-05-22 Address 420 E 64TH ST APT E7E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-05 Address 5 HUDSON ST., NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-03-20 2002-02-25 Address 5 HUDSON ST., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-05 Address 5 HUDSON ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-09-08 2000-03-20 Address 5 HUDSON STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-03-27 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-27 1998-09-08 Address 121 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522003909 2023-05-22 BIENNIAL STATEMENT 2022-03-01
200417060365 2020-04-17 BIENNIAL STATEMENT 2020-03-01
140307006393 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120423002669 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100629002509 2010-06-29 BIENNIAL STATEMENT 2010-03-01
080303002725 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060328002882 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040305002389 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020225002422 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000320003623 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-24 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-05 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 5 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Pass 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
3192816 CL VIO INVOICED 2020-07-27 13750 CL - Consumer Law Violation
3190351 CL VIO CREDITED 2020-07-08 13750 CL - Consumer Law Violation
2674666 TS VIO INVOICED 2017-10-10 750 TS - State Fines (Tobacco)
2674667 TP VIO INVOICED 2017-10-10 750 TP - Tobacco Fine Violation
2674668 SS VIO INVOICED 2017-10-10 50 SS - State Surcharge (Tobacco)
2644684 LICENSE INVOICED 2017-07-20 85 Cigarette Retail Dealer License Fee
2507565 CL VIO INVOICED 2016-12-08 175 CL - Consumer Law Violation
172732 CL VIO INVOICED 2012-04-23 250 CL - Consumer Law Violation
79157 CL VIO INVOICED 2007-12-27 250 CL - Consumer Law Violation
25264 APPEAL INVOICED 2004-04-15 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-24 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 55 No data No data No data
2017-09-27 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-09-27 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-11-30 Pleaded 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
3269228407 2021-02-04 0202 PPS 5 Hudson St, New York, NY, 10013-3825
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3825
Project Congressional District NY-10
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124464.32
Forgiveness Paid Date 2021-11-19
2388487308 2020-04-29 0202 PPP 5 Hudson Street, NEW YORK, NY, 10013
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 124751.92
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State