Search icon

DOWNTOWN PHARMACY, INC.

Company Details

Name: DOWNTOWN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812201
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 8 Squan Song Lane, Colts Neck, NJ, United States, 07722
Address: 165 William street, New York, NY, United States, 10038

Contact Details

Phone +1 212-233-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOWNTOWN PHARMACY DOS Process Agent 165 William street, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALEKSANDR KOROL Chief Executive Officer 125 OCEANA DRIVE, PH-2D, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1400852-DCA Active Business 2011-07-22 2025-03-15
1129949-DCA Inactive Business 2003-01-07 2018-12-31

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 125 OCEANA DRIVE, PH-1D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 125 OCEANA DRIVE, PH-2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-08-27 2024-02-07 Address 165 WILLIAM ST, NEW YORK, NY, 11235, USA (Type of address: Service of Process)
2008-08-27 2024-02-07 Address 125 OCEANA DRIVE, PH-1D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-08-27 Address 61 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-09-12 2008-08-27 Address 125 OCEANA DR, PH-1D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-10-07 2006-09-12 Address 2129 79 STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-10-07 2006-09-12 Address 165 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-09-17 2008-08-27 Address 165 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-09-17 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207002184 2024-02-07 BIENNIAL STATEMENT 2024-02-07
120910006357 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100921002634 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002842 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060912002314 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041007002518 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020917000188 2002-09-17 CERTIFICATE OF INCORPORATION 2002-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-31 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-16 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 165 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-07 2020-01-17 Damaged Goods Yes 35.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572851 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312354 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3180523 CL VIO CREDITED 2020-05-27 6250 CL - Consumer Law Violation
2960858 RENEWAL INVOICED 2019-01-11 200 Dealer in Products for the Disabled License Renewal
2704514 RENEWAL_PH INVOICED 2017-12-02 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2659716 CL VIO INVOICED 2017-08-25 175 CL - Consumer Law Violation
2570151 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2208846 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
2002305 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1532409 RENEWAL INVOICED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-20 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2017-08-17 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
6860167200 2020-04-28 0202 PPP 165 WILLIAM ST, NEW YORK, NY, 10038-2605
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-2605
Project Congressional District NY-10
Number of Employees 27
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 213839.93
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State