Search icon

THRIFTWAY 10TH AVE. DRUG CORP.

Company Details

Name: THRIFTWAY 10TH AVE. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354742
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 2116 AVENUE P 2ND FLOOR, BROOKLYN, NY, United States, 11229
Principal Address: 2116 AVENUE P 2ND FLR, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-956-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 2116 AVENUE P 2ND FLR, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THRIFTWAY 10TH AVE. DRUG CORP. DOS Process Agent 2116 AVENUE P 2ND FLOOR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2019-07-03 2020-12-03 Address 2116 AVENUE P 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-02-05 2019-07-03 Address 2116 AVENUE P 2ND FLR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-12-26 2007-12-04 Name THRIFTWAY BEDFORD AVE. DRUG CORP.
2006-04-28 2006-12-26 Name THRIFTWAY ROOSEVELT FIELD INC.
2006-04-28 2014-02-05 Address C/O ROBERT J. BAKER, THRIFTWAY, 3820 NOSTRAND AVENUE, STE 108, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060977 2020-12-03 BIENNIAL STATEMENT 2020-04-01
190703060098 2019-07-03 BIENNIAL STATEMENT 2018-04-01
161130006285 2016-11-30 BIENNIAL STATEMENT 2016-04-01
140703002177 2014-07-03 BIENNIAL STATEMENT 2014-04-01
140205002190 2014-02-05 BIENNIAL STATEMENT 2012-04-01
120830000083 2012-08-30 ANNULMENT OF DISSOLUTION 2012-08-30
DP-2114224 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071211000732 2007-12-11 CERTIFICATE OF CHANGE 2007-12-11
071204000060 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04
070103000033 2007-01-03 CERTIFICATE OF CHANGE 2007-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-06 No data 646 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 646 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 646 10TH AVE, Manhattan, NEW YORK, NY, 10036 Pass 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
2765838 CL VIO INVOICED 2018-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-15 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
3428757306 2020-04-29 0202 PPP 646 10TH AVE, NEW YORK, NY, 10036-2929
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56232
Loan Approval Amount (current) 56232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-2929
Project Congressional District NY-12
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56884.92
Forgiveness Paid Date 2021-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State