Search icon

CITY DRUGS INC.

Company Details

Name: CITY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653483
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 118 Amherst Street, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVEL SHINDER DOS Process Agent 118 Amherst Street, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PAVEL SHINDER Chief Executive Officer 422 CHURCH AVE, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1417947300

Authorized Person:

Name:
PAVEL SHINDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185320855

History

Start date End date Type Value
2001-06-22 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220616003516 2022-06-16 BIENNIAL STATEMENT 2021-06-01
010622000391 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2963840 CL VIO INVOICED 2019-01-17 175 CL - Consumer Law Violation
2472468 OL VIO INVOICED 2016-10-17 125 OL - Other Violation
2183849 OL VIO INVOICED 2015-10-06 250 OL - Other Violation
1705137 OL VIO INVOICED 2014-06-12 500 OL - Other Violation
148292 CL VIO INVOICED 2011-07-06 500 CL - Consumer Law Violation
31226 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-06-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-06-05 Pleaded SIGN DOES NOT STATE POINT TO YOUR LANG 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32700.00
Total Face Value Of Loan:
32700.00
Date:
2020-08-04
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32926.18

Court Cases

Court Case Summary

Filing Date:
2006-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
CITY DRUGS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State