Search icon

G & G PHARMACY INC.

Company Details

Name: G & G PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817318
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 80 AMHERS ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-646-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 AMHERS ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
INNA GERBER Chief Executive Officer 80 AMHERS ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-01-27 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-22 2008-09-10 Address 2967 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-05-02 2008-09-10 Address 2967 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-05-02 2008-09-10 Address 2967 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-09-30 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-30 2006-08-22 Address 2965 OCEAN AVENUE, BROOKLYN, NY, 11235, 3201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910003011 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060822002913 2006-08-22 BIENNIAL STATEMENT 2006-09-01
050502002645 2005-05-02 BIENNIAL STATEMENT 2004-09-01
020930000355 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-28 No data 2967 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 2967 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass 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
264600 CNV_SI INVOICED 2003-12-11 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905637209 2020-04-28 0202 PPP 2967 Ocean Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29525
Loan Approval Amount (current) 29525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29787.44
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State