Search icon

NORTHSIDE PHARMACY CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113432769
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135837
Current Approval Amount:
135837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137201.48
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135837
Current Approval Amount:
135837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137127.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State