Search icon

LEVIN'S DRUGS INC.

Company Details

Name: LEVIN'S DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679491
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-45 108TH ST, APT 6G, FOREST HILLS, NY, United States, 11375
Principal Address: 98-90A QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-45 108TH ST, APT 6G, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SVETLANA KRASILNIKOVA Chief Executive Officer 69-45 108TH ST, APT 6G, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-09-10 2005-11-08 Address 104-20 68TH DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-09-12 2005-11-08 Address 104-20 68TH DRIVE STE A 46, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051108002887 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030910002251 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010912000021 2001-09-12 CERTIFICATE OF INCORPORATION 2001-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-30 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 9890 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-26 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 9890A QUEENS BLVD, Queens, REGO PARK, NY, 11374 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
3652121 CL VIO INVOICED 2023-06-01 150 CL - Consumer Law Violation
2602168 CL VIO INVOICED 2017-05-03 175 CL - Consumer Law Violation
1647522 OL VIO INVOICED 2014-04-09 250 OL - Other Violation
1647521 CL VIO INVOICED 2014-04-09 175 CL - Consumer Law Violation
127211 CL VIO INVOICED 2010-10-01 500 CL - Consumer Law Violation
30067 CL VIO INVOICED 2004-08-18 360 CL - Consumer Law Violation
266393 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)
263172 CNV_SI INVOICED 2003-04-01 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-04-02 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-04-02 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
2195957703 2020-05-01 0202 PPP 10420 68TH DR APT A46, FOREST HILLS, NY, 11375
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45400.57
Forgiveness Paid Date 2021-03-25
9649098306 2021-01-31 0202 PPS 10420 68th Dr Apt A46, Forest Hills, NY, 11375-3436
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69105
Loan Approval Amount (current) 69105
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 Forest Hills, QUEENS, NY, 11375-3436
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 69893.22
Forgiveness Paid Date 2022-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State