Search icon

PRESCRIPTION & VITAMIN WAREHOUSE, INC.

Company Details

Name: PRESCRIPTION & VITAMIN WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351161
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-18 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-464-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE ROSENBLOOM Chief Executive Officer 6 EMERALD LANE, SUFFERN, NY, United States, 10101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197-18 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
1343499-DCA Inactive Business 2010-01-25 2015-12-31
1055871-DCA Inactive Business 2004-05-13 2009-12-31

History

Start date End date Type Value
2001-03-16 2003-03-07 Address 476 HOPI CT., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-03-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110405002757 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090324002286 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070327002615 2007-03-27 BIENNIAL STATEMENT 2007-03-01
030307003081 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010316002639 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990302000173 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-26 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-21 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-17 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-23 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-06 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 19718 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued 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
2746648 CL VIO INVOICED 2018-02-21 350 CL - Consumer Law Violation
1985732 OL VIO INVOICED 2015-02-17 250 OL - Other Violation
1533800 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
212344 LL VIO INVOICED 2013-08-29 250 LL - License Violation
220887 TS VIO INVOICED 2013-08-08 450 TS - State Fines (Tobacco)
220888 SS VIO INVOICED 2013-08-08 50 SS - State Surcharge (Tobacco)
196018 TS VIO INVOICED 2012-06-19 500 TS - State Fines (Tobacco)
196019 SS VIO INVOICED 2012-06-19 50 SS - State Surcharge (Tobacco)
196020 TP VIO INVOICED 2012-06-19 750 TP - Tobacco Fine Violation
1050048 RENEWAL INVOICED 2011-12-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-02-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399157701 2020-05-01 0202 PPP 197 18 HILLSIDE AVE, HOLLIS, NY, 11423
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19390
Loan Approval Amount (current) 19390
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 HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19613.28
Forgiveness Paid Date 2021-06-29
6186268308 2021-01-26 0202 PPS 197 18 HILLSIDE AVE, HOLLIS, NY, 11423
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19490
Loan Approval Amount (current) 19490
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 HOLLIS, QUEENS, NY, 11423
Project Congressional District NY-05
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19641.21
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State