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 (51 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

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)
1973-10-03 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-10-03 1993-10-28 Address 30 VESEY ST., NEW YORK, NY, 10007, 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
031002002475 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010926002135 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991110002564 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971008002343 1997-10-08 BIENNIAL STATEMENT 1997-10-01
C241238-2 1996-11-13 ASSUMED NAME CORP INITIAL FILING 1996-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-22 No data 583 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-13 No data 583 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 583 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 583 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11221 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020267709 2020-05-01 0202 PPP 583 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11221
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65396.73
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State