Search icon

DOWNTOWN PHARMACY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1740914175
Certification Date:
2022-07-12

Authorized Person:

Name:
LAWRENCE YAKOBZON
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122330444

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
213839.93

Court Cases

Court Case Summary

Filing Date:
2020-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JAFFERY
Party Role:
Plaintiff
Party Name:
DOWNTOWN PHARMACY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State