Search icon

KINGS HWY PHARMACY & MEDICAL SUPPLY INC.

Company Details

Name: KINGS HWY PHARMACY & MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041957
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1416 KINGS HWY, 1ST FL, BROOKLYN, NY, United States, 11229
Address: 1416 KINGS HWY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-375-5757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1416 KINGS HWY, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
IGOR SHOYKHET Chief Executive Officer 1416 KINGS HWY, 1ST FL, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1386731560

Authorized Person:

Name:
MR. IGOR SHOYKHET
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7183750364

Licenses

Number Status Type Date End date Address
718657 No data Retail grocery store No data No data 1416 KINGS HWY, BROOKLYN, NY, 11229
1207880-DCA Active Business 2005-08-25 2025-03-15 No data

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 1416 KINGS HWY, 1ST FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1671 EAST 13TH ST, 1ST FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-10-07 2023-06-16 Address 1416 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-06-20 2023-06-16 Address 1671 EAST 13TH ST, 1ST FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-06-06 2015-10-07 Address 6914 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000778 2023-06-16 BIENNIAL STATEMENT 2022-04-01
151007000002 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07
140620002131 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120606002254 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080508002862 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573114 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3293235 RENEWAL INVOICED 2021-02-08 200 Dealer in Products for the Disabled License Renewal
2961349 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2553043 RENEWAL INVOICED 2017-02-15 200 Dealer in Products for the Disabled License Renewal
2158330 LICENSE REPL INVOICED 2015-08-25 15 License Replacement Fee
2001737 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1629477 CL VIO INVOICED 2014-03-21 350 CL - Consumer Law Violation
1629478 OL VIO INVOICED 2014-03-21 250 OL - Other Violation
1629479 WM VIO INVOICED 2014-03-21 25 WM - W&M Violation
798650 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-06 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data
2014-03-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data
2014-03-06 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
2014-03-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
2020-05-05
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:
182807.00
Total Face Value Of Loan:
182807.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182807
Current Approval Amount:
182807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184444.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State