Search icon

THRIFTWAY 10TH AVE. DRUG CORP.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1780428284
Certification Date:
2024-06-20

Authorized Person:

Name:
ALEX PERCHUK
Role:
CO-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129561175

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

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
2025-01-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
56232.00
Total Face Value Of Loan:
56232.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56232
Current Approval Amount:
56232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56884.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State