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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
7362.00
Total Face Value Of Loan:
7362.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
530800.00
Date:
2020-05-02
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:
8057.00
Total Face Value Of Loan:
8057.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8057
Current Approval Amount:
8057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8141
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7362
Current Approval Amount:
7362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7411.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State