Search icon

LITTLE NECK DRUG STORE INC.

Company Details

Name: LITTLE NECK DRUG STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677808
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 252-11 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-631-8787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDRA S. GAJULAPALLI Chief Executive Officer 252-11 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252-11 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2003-10-27 2007-10-22 Address 254-23 HORACE HARDING BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2003-10-27 2007-10-22 Address 254-23 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2001-09-05 2007-10-22 Address 254-23 HORACE HARDING BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002116 2013-09-13 BIENNIAL STATEMENT 2013-09-01
090826002699 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071022002562 2007-10-22 BIENNIAL STATEMENT 2007-09-01
051110002181 2005-11-10 BIENNIAL STATEMENT 2005-09-01
031027002154 2003-10-27 BIENNIAL STATEMENT 2003-09-01
011017000529 2001-10-17 CERTIFICATE OF AMENDMENT 2001-10-17
010905000511 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-22 No data 25211 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 25211 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 25211 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-03 No data 25211 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-29 No data 25211 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 25423 HORACE HARDING EXPY, Queens, LITTLE NECK, NY, 11362 Out of Business 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
3245224 OL VIO INVOICED 2020-10-08 250 OL - Other Violation
3233449 OL VIO CREDITED 2020-09-17 250 OL - Other Violation
3233448 CL VIO CREDITED 2020-09-17 175 CL - Consumer Law Violation
2678518 CL VIO INVOICED 2017-10-19 175 CL - Consumer Law Violation
2534803 OL VIO INVOICED 2017-01-18 125 OL - Other Violation
1530804 OL VIO INVOICED 2013-12-10 1000 OL - Other Violation
209726 OL VIO INVOICED 2013-02-08 250 OL - Other Violation
30693 CL VIO INVOICED 2004-12-17 250 CL - Consumer Law Violation
30153 CL VIO INVOICED 2004-07-08 75 CL - Consumer Law Violation
255973 CNV_SI INVOICED 2002-03-19 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-22 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2020-07-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-10-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-01-03 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314417206 2020-04-27 0202 PPP 252-11 Northern Boulevard, Little Neck, NY, 11362
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24614.86
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State