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

National Provider Identifier

NPI Number:
1528116704
Certification Date:
2021-11-04

Authorized Person:

Name:
MR. JOHN DEMARCO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189400321

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56010.00
Total Face Value Of Loan:
56010.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56010
Current Approval Amount:
56010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56342.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State