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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-08 No data 422 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 422 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 422 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 422 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619478410 2021-02-17 0202 PPS 422 Church Ave, Brooklyn, NY, 11218-3108
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3108
Project Congressional District NY-09
Number of Employees 5
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32926.18
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606211 Fair Labor Standards Act 2006-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-11-21
Termination Date 2007-01-23
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name CITY DRUGS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State