Search icon

FLATBUSH EXPRESS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLATBUSH EXPRESS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3242996
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 860 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-4777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
GENE MAZEPA Chief Executive Officer 860 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1033127352
Certification Date:
2020-08-24

Authorized Person:

Name:
DR. GENE MAZEPA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2095468-DCA Inactive Business 2020-03-20 2021-03-15
2095467-DCA Active Business 2020-03-20 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
150803007836 2015-08-03 BIENNIAL STATEMENT 2015-08-01
110812002922 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090805002965 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070813002952 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050812000612 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586624 RENEWAL INVOICED 2023-01-24 200 Dealer in Products for the Disabled License Renewal
3309021 LICENSE REPL INVOICED 2021-03-15 15 License Replacement Fee
3309019 RENEWAL INVOICED 2021-03-15 200 Dealer in Products for the Disabled License Renewal
3176259 LICENSE REPL INVOICED 2020-04-21 15 License Replacement Fee
3170537 LICENSE INVOICED 2020-03-19 100 Dealer in Products for the Disabled License Fee
3170540 LICENSE INVOICED 2020-03-19 100 Dealer in Products for the Disabled License Fee
1709858 CL VIO INVOICED 2014-06-18 175 CL - Consumer Law Violation
124174 CL VIO INVOICED 2010-04-12 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-13 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
84709.00
Total Face Value Of Loan:
84709.00
Date:
2020-05-02
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:
96992.00
Total Face Value Of Loan:
96992.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96992
Current Approval Amount:
96992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97852.75
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84709
Current Approval Amount:
84709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85101.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State