Search icon

NOSTRAND DRUG CORP.

Company Details

Name: NOSTRAND DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124404
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 2918 AVENUE J, BROOKLYN, NY, United States, 11210
Address: 2918 AVE J, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-253-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2918 AVE J, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YONATAN ZISO Chief Executive Officer 2918 AVE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2006-11-01 2009-01-29 Address 2918 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2004-11-10 2009-01-29 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207002430 2012-12-07 BIENNIAL STATEMENT 2012-11-01
090129003021 2009-01-29 BIENNIAL STATEMENT 2008-11-01
061101002656 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041110000054 2004-11-10 CERTIFICATE OF INCORPORATION 2004-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-16 No data 2918 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-01 No data 2918 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 2918 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 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
2948886 CL VIO INVOICED 2018-12-20 350 CL - Consumer Law Violation
2916888 CL VIO CREDITED 2018-10-25 260 CL - Consumer Law Violation
2520987 CL VIO INVOICED 2016-12-27 175 CL - Consumer Law Violation
2489257 CL VIO CREDITED 2016-11-14 175 CL - Consumer Law Violation
173620 CL VIO INVOICED 2012-04-24 1250 CL - Consumer Law Violation
150226 CL VIO INVOICED 2011-07-20 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-16 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-11-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793957302 2020-05-02 0202 PPP 2918 Ave J, Brooklyn, NY, 11210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81843
Loan Approval Amount (current) 81843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83145.76
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State