Search icon

DITMAS PHARMACY CORP.

Company Details

Name: DITMAS PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656458
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 509 DITMAS AVENUE, MANALAPAN, NJ, United States, 07726
Principal Address: 509 DITMAS AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-675-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DITMAS PHARMACY CORP. DOS Process Agent 509 DITMAS AVENUE, MANALAPAN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
JOSEPH YARMOLINSKY Chief Executive Officer 509 DITMAS AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1108237-DCA Inactive Business 2002-05-06 2009-12-31

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 509 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-06-25 2024-01-25 Address 509 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-07-02 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-02 2024-01-25 Address 507 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001945 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200221060335 2020-02-21 BIENNIAL STATEMENT 2019-07-01
150810006302 2015-08-10 BIENNIAL STATEMENT 2015-07-01
130918006235 2013-09-18 BIENNIAL STATEMENT 2013-07-01
110927002235 2011-09-27 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269344 CL VIO INVOICED 2020-12-14 2800 CL - Consumer Law Violation
3253221 CL VIO CREDITED 2020-11-04 2000 CL - Consumer Law Violation
3232513 CL VIO VOIDED 2020-09-14 2000 CL - Consumer Law Violation
2968694 OL VIO INVOICED 2019-01-25 375 OL - Other Violation
2612797 OL VIO INVOICED 2017-05-16 750 OL - Other Violation
2612796 CL VIO INVOICED 2017-05-16 175 CL - Consumer Law Violation
1709663 CL VIO INVOICED 2014-06-18 175 CL - Consumer Law Violation
1701444 CL VIO CREDITED 2014-06-09 350 CL - Consumer Law Violation
1701443 CL VIO CREDITED 2014-06-09 350 CL - Consumer Law Violation
1691165 CL VIO VOIDED 2014-05-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-26 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 No data No data No data
2020-05-13 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data 8 No data
2019-01-15 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
2017-05-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data
2014-05-20 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47469.37
Current Approval Amount:
47469.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47715.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State