Search icon

NORTHSIDE PHARMACY CORP.

Company Details

Name: NORTHSIDE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251420
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 559 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-6566

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
NORTHSIDE PHARMACY CORP. CASH BALANCE PLAN 2023 113432769 2024-10-15 NORTHSIDE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. RETIREMENT PLAN 2023 113432769 2024-10-15 NORTHSIDE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. RETIREMENT PLAN 2022 113432769 2023-10-13 NORTHSIDE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. CASH BALANCE PLAN 2022 113432769 2023-10-13 NORTHSIDE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. CASH BALANCE PLAN 2020 113432769 2021-09-25 NORTHSIDE PHARMACY CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. RETIREMENT PLAN 2020 113432769 2021-09-25 NORTHSIDE PHARMACY CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. RETIREMENT PLAN 2019 113432769 2020-09-21 NORTHSIDE PHARMACY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. CASH BALANCE PLAN 2019 113432769 2020-09-21 NORTHSIDE PHARMACY CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. CASH BALANCE PLAN 2018 113432769 2019-10-31 NORTHSIDE PHARMACY CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211
NORTHSIDE PHARMACY CORP. RETIREMENT PLAN 2018 113432769 2019-10-31 NORTHSIDE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 446110
Sponsor’s telephone number 7183876566
Plan sponsor’s address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211

Agent

Name Role Address
HALINA JANKOWSKI Agent 559 DRIGGS AVENUE, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
HALINA JANKOWSKI Chief Executive Officer 559 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-04-27 2023-08-25 Address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-10-14 2023-08-25 Address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-10-14 2023-08-25 Address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2014-09-22 2014-10-14 Address 559 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-05-03 2014-09-22 Address 182 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-05-03 2014-09-22 Address 182 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-05-03 2016-04-27 Address 18 MAPLEWOOD LN, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-04-21 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-21 2000-05-03 Address 18 MAPLEWOOD LANE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825002265 2023-08-25 BIENNIAL STATEMENT 2022-04-01
200417060163 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180817006209 2018-08-17 BIENNIAL STATEMENT 2018-04-01
160427006090 2016-04-27 BIENNIAL STATEMENT 2016-04-01
141014000628 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
140922006398 2014-09-22 BIENNIAL STATEMENT 2014-04-01
120726002061 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100719002495 2010-07-19 BIENNIAL STATEMENT 2010-04-01
080516003293 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060417003084 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 559 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 559 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 559 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-07 No data 559 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205237709 2020-05-01 0202 PPP 559 DRIGGS AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135837
Loan Approval Amount (current) 135837
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137201.48
Forgiveness Paid Date 2021-05-06
6100278507 2021-03-02 0202 PPS 559 Driggs Ave, Brooklyn, NY, 11211-2911
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135837
Loan Approval Amount (current) 135837
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2911
Project Congressional District NY-07
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137127.53
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State