Search icon

RED HOOK PHARMACY CORP.

Company Details

Name: RED HOOK PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942285
ZIP code: 10310
County: New York
Place of Formation: New York
Principal Address: 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310
Address: 826 Forest Ave, Staten Island, NY, United States, 10310

Contact Details

Phone +1 718-797-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS NATENZON Chief Executive Officer 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
RED HOOK PHARMACY CORP. DOS Process Agent 826 Forest Ave, Staten Island, NY, United States, 10310

National Provider Identifier

NPI Number:
1780068858

Authorized Person:

Name:
MR. BORIS NATENZON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2019-01-25 2023-08-02 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2019-01-25 2023-08-02 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2017-12-15 2019-01-25 Address 2293 EAST 125TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2013-08-29 2019-01-25 Address 515 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802000528 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220824001054 2022-08-24 BIENNIAL STATEMENT 2021-08-01
200515060241 2020-05-15 BIENNIAL STATEMENT 2019-08-01
190125060266 2019-01-25 BIENNIAL STATEMENT 2017-08-01
171215000334 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786549 CL VIO INVOICED 2018-05-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-18 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:
2021-03-16
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:
175335.00
Total Face Value Of Loan:
175335.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
160600.00
Total Face Value Of Loan:
160600.00
Date:
2013-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-53400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175335
Current Approval Amount:
175335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176766.9
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160600
Current Approval Amount:
160600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162049.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State