Search icon

O & K PHARMACY INC.

Company Details

Name: O & K PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376555
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 7248 MAIN ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-544-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISAN ALAEV Chief Executive Officer 88-05 65 DRIVE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7248 MAIN ST, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1182560-DCA Inactive Business 2004-10-13 2005-03-15
1054900-DCA Inactive Business 2000-12-06 2018-12-31

History

Start date End date Type Value
2007-05-23 2013-06-06 Address 92-29 QUEENS BLVD, STORE 11, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1999-05-10 2007-05-23 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002244 2013-06-06 BIENNIAL STATEMENT 2013-05-01
090528002426 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070523002460 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050818002095 2005-08-18 BIENNIAL STATEMENT 2005-05-01
990525000378 1999-05-25 CERTIFICATE OF AMENDMENT 1999-05-25
990510000647 1999-05-10 CERTIFICATE OF INCORPORATION 1999-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-03 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-29 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 7248 MAIN ST, Queens, FLUSHING, NY, 11367 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
2653106 OL VIO INVOICED 2017-08-08 500 OL - Other Violation
2610762 OL VIO CREDITED 2017-05-11 250 OL - Other Violation
2507579 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
1925998 RENEWAL INVOICED 2014-12-29 110 Cigarette Retail Dealer Renewal Fee
1588917 OL VIO INVOICED 2014-02-11 500 OL - Other Violation
483080 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
173933 CL VIO INVOICED 2012-01-31 500 CL - Consumer Law Violation
483081 RENEWAL INVOICED 2010-11-24 110 CRD Renewal Fee
483082 RENEWAL INVOICED 2008-10-23 110 CRD Renewal Fee
483083 RENEWAL INVOICED 2006-12-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-03 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2014-02-04 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
1424137301 2020-04-28 0202 PPP 72-48 MAIN ST, FLUSHING, NY, 11367
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150907.53
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State