Search icon

COKA PHARMACY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COKA PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Sep 2003 (22 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 2955898
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2239 CHURCH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-566-6292

Phone +1 718-941-7722

DOS Process Agent

Name Role Address
ROYAL PHARMACY DOS Process Agent 2239 CHURCH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1992186001

Authorized Person:

Name:
MRS. MAYA AVIVA COHEN
Role:
PIC OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1188505-DCA Inactive Business 2005-02-02 2011-03-15
1162880-DCA Inactive Business 2004-03-29 2004-12-31

History

Start date End date Type Value
2005-09-19 2023-11-21 Address 2239 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2003-09-19 2005-09-19 Address 1625 EAST 33RD ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002850 2023-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-21
090828002800 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070914002147 2007-09-14 BIENNIAL STATEMENT 2007-09-01
050919002434 2005-09-19 BIENNIAL STATEMENT 2005-09-01
040312000818 2004-03-12 AFFIDAVIT OF PUBLICATION 2004-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173117 CL VIO INVOICED 2012-05-18 1250 CL - Consumer Law Violation
326792 CNV_SI INVOICED 2011-07-11 20 SI - Certificate of Inspection fee (scales)
792913 RENEWAL INVOICED 2009-03-05 200 Dealer in Products for the Disabled License Renewal
97232 LL VIO INVOICED 2008-03-28 150 LL - License Violation
792914 RENEWAL INVOICED 2007-01-16 200 Dealer in Products for the Disabled License Renewal
682331 LICENSE INVOICED 2005-02-03 250 Dealer in Products for the Disabled License Fee
30795 CL VIO INVOICED 2004-12-07 300 CL - Consumer Law Violation
607788 LICENSE INVOICED 2004-04-01 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-04-30
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:
11560.00
Total Face Value Of Loan:
11560.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11560
Current Approval Amount:
11560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11733.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State