Search icon

MYRTLE PHARMACY INC.

Company Details

Name: MYRTLE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128434
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 446A MYRTLE AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-237-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEYBENGRUB Chief Executive Officer 446A MYRTLE AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446A MYRTLE AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2007-05-10 2008-10-24 Address 7206 BERGEN CT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-05-10 2008-10-24 Address 7206 BERGEN CT, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-11-19 2008-10-24 Address 446A MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060526 2020-11-16 BIENNIAL STATEMENT 2020-11-01
161107006932 2016-11-07 BIENNIAL STATEMENT 2016-11-01
121106006672 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105002921 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081024002254 2008-10-24 BIENNIAL STATEMENT 2008-11-01
070510002199 2007-05-10 BIENNIAL STATEMENT 2006-11-01
041119000470 2004-11-19 CERTIFICATE OF INCORPORATION 2004-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-08 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 446A MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3274246 CL VIO INVOICED 2020-12-23 500 CL - Consumer Law Violation
3049483 CL VIO INVOICED 2019-06-21 175 CL - Consumer Law Violation
2603065 CL VIO INVOICED 2017-05-04 175 CL - Consumer Law Violation
2127598 OL VIO INVOICED 2015-07-13 375 OL - Other Violation
1687535 OL VIO INVOICED 2014-05-22 500 OL - Other Violation
1687534 CL VIO INVOICED 2014-05-22 350 CL - Consumer Law Violation
1685186 DCA-SUS CREDITED 2014-05-20 425 Suspense Account
1655289 CL VIO CREDITED 2014-04-17 175 CL - Consumer Law Violation
1655290 OL VIO CREDITED 2014-04-17 250 OL - Other Violation
94372 CL VIO INVOICED 2008-11-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-22 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 2 2 No data No data
2019-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-07-01 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
2014-04-09 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data
2014-04-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969277705 2020-05-01 0202 PPP 446 A MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44725
Loan Approval Amount (current) 44725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45129.21
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State