Search icon

COKA PHARMACY, LLC

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

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
040312000812 2004-03-12 AFFIDAVIT OF PUBLICATION 2004-03-12
030919000105 2003-09-19 ARTICLES OF ORGANIZATION 2003-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 2239 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-24 No data 2239 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967557303 2020-04-30 0202 PPP 151 Watkins st, Brooklyn, NY, 11212
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11733.24
Forgiveness Paid Date 2021-11-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State