Search icon

KINGS THIRD AVE. PHARMACY, INC.

Company Details

Name: KINGS THIRD AVE. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2001 (24 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 2667004
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1619 3RD AVE, NEW YORK, NY, United States, 10128
Address: 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-534-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS THIRD AVE. PHARMACY, INC. DOS Process Agent 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MICHAEL FERRI Chief Executive Officer 1619 3RD AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1101550-DCA Inactive Business 2002-02-13 2018-12-31

History

Start date End date Type Value
2003-08-08 2015-08-03 Address 1619 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-08-08 2015-08-03 Address 1619 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-08-02 2015-08-03 Address 1619 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708001035 2022-07-08 CERTIFICATE OF MERGER 2022-07-08
191210060545 2019-12-10 BIENNIAL STATEMENT 2019-08-01
150803006206 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006082 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110901002501 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090812003064 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070829002838 2007-08-29 BIENNIAL STATEMENT 2007-08-01
050810002707 2005-08-10 BIENNIAL STATEMENT 2005-08-01
030808002401 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010802000461 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-20 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-04 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 1619 3RD AVE, Manhattan, NEW YORK, NY, 10128 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
2831193 OL VIO INVOICED 2018-08-21 250 OL - Other Violation
2504534 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
1875491 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
507444 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
174242 CL VIO INVOICED 2012-03-23 375 CL - Consumer Law Violation
122610 CL VIO INVOICED 2010-10-28 1000 CL - Consumer Law Violation
507445 RENEWAL INVOICED 2010-10-26 110 CRD Renewal Fee
507449 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee
507446 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
507447 RENEWAL INVOICED 2004-09-29 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789128501 2021-03-06 0202 PPS 1619 3rd Ave, New York, NY, 10128-3459
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134165
Loan Approval Amount (current) 134165
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3459
Project Congressional District NY-12
Number of Employees 16
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135709.91
Forgiveness Paid Date 2022-05-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State