Search icon

O & K PHARMACY INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1396750089

Authorized Person:

Name:
NISAN ALAEV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
149300.00
Total Face Value Of Loan:
149300.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$149,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,907.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $149,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State