Search icon

SHIMON'S PHARMACY INC.

Company Details

Name: SHIMON'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523356
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 115 LEE AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 115 LEE AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERSEL KOHANTEB Chief Executive Officer 115 LEE AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 LEE AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 115 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-06-20 2024-11-06 Address 115 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-07-23 2016-06-20 Address 1014 E. 32ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2000-06-21 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-21 2024-11-06 Address 115 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106004129 2024-11-06 BIENNIAL STATEMENT 2024-11-06
160620006350 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140623006229 2014-06-23 BIENNIAL STATEMENT 2014-06-01
100722002734 2010-07-22 BIENNIAL STATEMENT 2010-06-01
081112002679 2008-11-12 BIENNIAL STATEMENT 2008-06-01
040827002066 2004-08-27 BIENNIAL STATEMENT 2004-06-01
020723002279 2002-07-23 BIENNIAL STATEMENT 2002-06-01
000621000183 2000-06-21 CERTIFICATE OF INCORPORATION 2000-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 115 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 115 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 115 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 115 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 115 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 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
3066249 OL VIO INVOICED 2019-07-26 375 OL - Other Violation
187987 OL VIO INVOICED 2012-12-20 350 OL - Other Violation
144571 CL VIO INVOICED 2011-09-01 500 CL - Consumer Law Violation
270903 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
252026 CNV_SI INVOICED 2002-10-17 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054997700 2020-05-01 0202 PPP 115 LEE AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8057
Loan Approval Amount (current) 8057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8141
Forgiveness Paid Date 2021-05-20
6163178607 2021-03-20 0202 PPS 115 Lee Ave, Brooklyn, NY, 11211-8450
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7362
Loan Approval Amount (current) 7362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8450
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7411.3
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State