Search icon

DAN'S PHARMACY INC.

Company Details

Name: DAN'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988466
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 99 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MOHAMMAD A. RAHMAN Chief Executive Officer C/O DAN'S PHARMACY INC. D/B/A NEW EXPRESS PHARMACY, 99 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
221212001136 2022-12-12 BIENNIAL STATEMENT 2021-12-01
140113002072 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120103002558 2012-01-03 BIENNIAL STATEMENT 2011-12-01
110916002369 2011-09-16 BIENNIAL STATEMENT 2009-12-01
080116003104 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060130002731 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031215000035 2003-12-15 CERTIFICATE OF INCORPORATION 2003-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-25 No data 99 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 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
3669351 CL VIO INVOICED 2023-07-13 300 CL - Consumer Law Violation
3630959 CL VIO CREDITED 2023-04-19 300 CL - Consumer Law Violation
3235507 CL VIO INVOICED 2020-09-25 350 CL - Consumer Law Violation
3024148 OL VIO INVOICED 2019-05-01 375 OL - Other Violation
3022790 OL VIO CREDITED 2019-04-26 125 OL - Other Violation
2746657 CL VIO INVOICED 2018-02-21 175 CL - Consumer Law Violation
2625541 OL VIO INVOICED 2017-06-15 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-18 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2023-04-18 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2020-05-27 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data 1 No data
2019-04-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-02-07 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174768906 2021-05-11 0202 PPS 99 Church Ave, Brooklyn, NY, 11218-2291
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13635
Loan Approval Amount (current) 13635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2291
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13701.28
Forgiveness Paid Date 2021-11-10
5356467410 2020-05-12 0202 PPP 99 church ave, brooklyn, NY, 11218
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23190
Loan Approval Amount (current) 23190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23437.36
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State