Search icon

CITYLINE PHARMACY CORP.

Company Details

Name: CITYLINE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768175
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 511 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 5 Stafford ave, Woodbury, NY, United States, 11797

Contact Details

Phone +1 718-940-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITYLINE PHARMACY CORP. DOS Process Agent 511 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JOHN DEMARCO Chief Executive Officer 511 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Licenses

Number Type Address
761724 Retail grocery store 511 CORTELYOU RD, BROOKLYN, NY, 11218

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 511 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-04-22 2024-11-26 Address 511 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-04-22 2024-11-26 Address 511 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-05-16 2021-04-22 Address 1074-A LIBERY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2002-05-16 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126003755 2024-11-26 BIENNIAL STATEMENT 2024-11-26
210422060092 2021-04-22 BIENNIAL STATEMENT 2020-05-01
020516000800 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 CITYLINE PHARMACY 511 CORTELYOU RD, BROOKLYN, Kings, NY, 11218 A Food Inspection Department of Agriculture and Markets No data
2018-02-16 No data 511 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105177708 2020-05-01 0202 PPP 511 CORTELYOU RD, BROOKLYN, NY, 11218
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56010
Loan Approval Amount (current) 56010
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
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 Unanswered
Veteran Unanswered
Forgiveness Amount 56342.01
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State