Search icon

WOODHULL PRESCRIPTION CENTER, INC.

Company Details

Name: WOODHULL PRESCRIPTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791036
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 755 FLUSHING AVE, BROOKLYN, NY, United States, 11206
Principal Address: 755 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-599-1309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILIND SUVARNAKAR Chief Executive Officer 755 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 FLUSHING AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2018-07-12 2024-11-11 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-06-22 2018-07-12 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-06-22 2018-07-12 Address 755 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2004-08-19 2006-06-22 Address 192 GELDNER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-08-19 2006-06-22 Address 11 COTTAGE LANE, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office)
2004-08-19 2024-11-11 Address 755 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2002-07-18 2004-08-19 Address 751 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2002-07-18 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000461 2024-11-11 BIENNIAL STATEMENT 2024-11-11
180712002016 2018-07-12 BIENNIAL STATEMENT 2018-07-01
060622002960 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040819002649 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020718000400 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-31 No data 755 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 755 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 755 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 755 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 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
2704713 CL VIO INVOICED 2017-12-04 350 CL - Consumer Law Violation
79044 CL VIO INVOICED 2007-06-11 600 CL - Consumer Law Violation
31234 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713007205 2020-04-27 0202 PPP 755 Flushing Ave, Brooklyn, NY, 11206
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206030
Loan Approval Amount (current) 206030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208553.87
Forgiveness Paid Date 2021-07-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State