Search icon

THRIFTWAY FLATBUSH AVE. DRUG CORP.

Company Details

Name: THRIFTWAY FLATBUSH AVE. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860841
ZIP code: 07722
County: Kings
Place of Formation: New York
Principal Address: 2116 AVE P, 2ND FL, BROOKLYN, NY, United States, 11229
Address: 5 Old Stable Way, COLTS NECK, NJ, United States, 07722

Contact Details

Phone +1 718-284-9800

Phone +1 718-282-6136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 2116 AVE P, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THRIFTWAY SERVICES CORP. DOS Process Agent 5 Old Stable Way, COLTS NECK, NJ, United States, 07722

National Provider Identifier

NPI Number:
1376548545

Authorized Person:

Name:
ALEX PERCHUK
Role:
CORPORATE SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184625303

Licenses

Number Status Type Date End date
1177507-DCA Inactive Business 2004-08-18 2015-12-31

History

Start date End date Type Value
2012-01-23 2019-07-03 Address 2116 AVENUE P, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2005-02-15 2012-01-23 Address C/O THRIFTWAY SERVICES CORP, 3820 NOSTRAND AVENUE STE 108, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-01-23 2005-02-15 Address 726 AVENUE Z, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000841 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220212000823 2022-02-12 BIENNIAL STATEMENT 2022-02-12
190703060096 2019-07-03 BIENNIAL STATEMENT 2019-01-01
170605006607 2017-06-05 BIENNIAL STATEMENT 2017-01-01
150121006296 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064427 OL VIO INVOICED 2019-07-22 250 OL - Other Violation
3064426 CL VIO INVOICED 2019-07-22 175 CL - Consumer Law Violation
1544733 RENEWAL INVOICED 2013-12-27 110 Cigarette Retail Dealer Renewal Fee
207855 OL VIO INVOICED 2013-09-06 250 OL - Other Violation
678464 CNV_TFEE INVOICED 2011-12-28 2.740000009536743 WT and WH - Transaction Fee
678465 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
100107 PL VIO INVOICED 2008-01-17 75 PL - Padlock Violation
678466 RENEWAL INVOICED 2008-01-11 110 CRD Renewal Fee
678467 CNV_TFEE INVOICED 2008-01-09 2.200000047683716 WT and WH - Transaction Fee
678468 RENEWAL INVOICED 2008-01-09 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-07-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-08 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:
2020-04-27
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:
103335.00
Total Face Value Of Loan:
103335.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103335
Current Approval Amount:
103335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104549.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State