Search icon

GOOD LUCK PHARMACY INC.

Company Details

Name: GOOD LUCK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2514929
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 364 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-485-4012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD LUCK PHARMACY INC. DOS Process Agent 364 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
MUNIR M ISLAM Chief Executive Officer 143 EVERIT AVE, HEWLETT, NY, United States, 11557

National Provider Identifier

NPI Number:
1184784811
Certification Date:
2021-05-26

Authorized Person:

Name:
MR. MUNIR ISLAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184855012

Licenses

Number Type Address
714498 Retail grocery store 364 JUNIUS ST, BROOKLYN, NY, 11212

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 143 EVERIT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 238 MOSHER AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2006-05-09 2024-04-23 Address 364 JUNIUS STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2002-04-22 2006-05-09 Address 417 JUNIUS STREET, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2002-04-22 2024-04-23 Address 238 MOSHER AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001595 2024-04-23 BIENNIAL STATEMENT 2024-04-23
140717006534 2014-07-17 BIENNIAL STATEMENT 2014-05-01
100521002352 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002480 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002944 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3424304 CL VIO CREDITED 2022-03-08 6250 CL - Consumer Law Violation
3413377 CL VIO VOIDED 2022-02-02 6250 CL - Consumer Law Violation
3410393 CL VIO CREDITED 2022-01-27 300 CL - Consumer Law Violation
3394471 CL VIO CREDITED 2021-12-09 350 CL - Consumer Law Violation
3394472 CL VIO VOIDED 2021-12-09 6250 CL - Consumer Law Violation
3368639 CL VIO VOIDED 2021-09-08 350 CL - Consumer Law Violation
3368638 CL VIO VOIDED 2021-09-08 6250 CL - Consumer Law Violation
3347098 CL VIO VOIDED 2021-07-07 350 CL - Consumer Law Violation
3347097 CL VIO VOIDED 2021-07-07 6250 CL - Consumer Law Violation
3315296 CL VIO VOIDED 2021-04-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-17 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2021-02-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-10-25 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
2018-10-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-07-22 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
237500.00
Total Face Value Of Loan:
237500.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
237500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240917.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State