Search icon

D & V PHARMACY CORP.

Company Details

Name: D & V PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264818
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3401 AVENUE H, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRY ORIN Chief Executive Officer 3401 AVENUE H, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3401 AVENUE H, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1998-06-01 2016-03-15 Address 585 STEWART AVENUE, SUITE 318, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160315002047 2016-03-15 BIENNIAL STATEMENT 2014-06-01
980601000322 1998-06-01 CERTIFICATE OF INCORPORATION 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-17 No data 3401 AVENUE H, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 3401 AVENUE H, Brooklyn, BROOKLYN, NY, 11210 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
2916897 OL VIO INVOICED 2018-10-25 375 OL - Other Violation
2916896 CL VIO INVOICED 2018-10-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-17 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2018-10-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-10-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830468400 2021-02-04 0202 PPP 3401 Avenue H, Brooklyn, NY, 11210-3350
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3350
Project Congressional District NY-09
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52561.32
Forgiveness Paid Date 2022-03-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State