Search icon

PALM-GATE PHARMACY INC.

Company Details

Name: PALM-GATE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1973 (52 years ago)
Date of dissolution: 17 May 2024
Entity Number: 235518
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY GOFFNER DOS Process Agent 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GARY GOFFNER Chief Executive Officer 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1528041175

Authorized Person:

Name:
MS. PATRICIA R JOHNSON
Role:
SUR REGISTERED PHARMACIST SUPERVISI
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184182263

History

Start date End date Type Value
2011-10-19 2024-05-20 Address 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-10-19 2024-05-20 Address 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-10-28 2011-10-19 Address 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-10-28 2011-10-19 Address 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-10-28 2011-10-19 Address 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003390 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
111019002237 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002315 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071101002677 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051122003051 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2723817 CL VIO INVOICED 2018-01-02 350 CL - Consumer Law Violation
2723818 OL VIO INVOICED 2018-01-02 250 OL - Other Violation
205108 OL VIO INVOICED 2013-08-26 250 OL - Other Violation
365607 CNV_SI INVOICED 1998-08-04 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-13 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
2017-12-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
64600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64600
Current Approval Amount:
64600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65396.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State