Search icon

KINGS COURT DRUGS INC.

Company Details

Name: KINGS COURT DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041928
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 610 E 16TH ST, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-434-6565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE BELENKIY Chief Executive Officer 610 E 16 ST, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 E 16TH ST, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1871696930
Certification Date:
2020-11-17

Authorized Person:

Name:
MS. REGINA BELENKAYA
Role:
SP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184343699

History

Start date End date Type Value
2006-05-04 2018-07-27 Address 610 E 16 ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2004-04-19 2006-05-04 Address 104-20 68TH DRIVE SUITE A-46, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727006140 2018-07-27 BIENNIAL STATEMENT 2018-04-01
160413006109 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140409006483 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120524002517 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100427003161 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1685980 CL VIO INVOICED 2014-05-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-13 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
20575.00
Total Face Value Of Loan:
20575.00
Date:
2020-06-11
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20575
Current Approval Amount:
20575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20793.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State