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

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
140205002187 2014-02-05 BIENNIAL STATEMENT 2013-01-01
120123000324 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
050215000558 2005-02-15 CERTIFICATE OF AMENDMENT 2005-02-15
030515000377 2003-05-15 CERTIFICATE OF AMENDMENT 2003-05-15
030123000957 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-08 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-05 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-04 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-08 No data 542 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834847200 2020-04-27 0202 PPP 542 FLATBUSH AVE, BROOKLYN, NY, 11225-4804
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103335
Loan Approval Amount (current) 103335
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 BROOKLYN, KINGS, NY, 11225-4804
Project Congressional District NY-09
Number of Employees 14
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 Unanswered
Veteran Unanswered
Forgiveness Amount 104549.19
Forgiveness Paid Date 2021-07-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State