Search icon

SURF PHARMACY CORP.

Company Details

Name: SURF PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424563
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-373-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR MOSHCHINSKY Chief Executive Officer 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
SURF PHARMACY CORP. DOS Process Agent 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1426530-DCA Active Business 2012-04-25 2025-03-15

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-10-22 Address 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-10-22 Address 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022002865 2024-10-22 BIENNIAL STATEMENT 2024-10-22
240311003130 2024-03-11 AMENDMENT TO BIENNIAL STATEMENT 2024-03-11
221021003040 2022-10-21 BIENNIAL STATEMENT 2022-10-01
210805001852 2021-08-05 BIENNIAL STATEMENT 2021-08-05
181002007649 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619615 RENEWAL INVOICED 2023-03-22 200 Dealer in Products for the Disabled License Renewal
3317386 RENEWAL INVOICED 2021-04-12 200 Dealer in Products for the Disabled License Renewal
2963618 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2571751 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2545694 CL VIO INVOICED 2017-02-02 350 CL - Consumer Law Violation
1986368 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
1228593 RENEWAL INVOICED 2013-03-01 200 Dealer in Products for the Disabled License Renewal
1147130 LICENSE INVOICED 2012-04-25 100 Dealer in Products for the Disabled License Fee
1147131 CNV_TFEE INVOICED 2012-04-25 2.490000009536743 WT and WH - Transaction Fee
193002 PL VIO INVOICED 2012-04-23 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35727
Current Approval Amount:
35727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35964.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35727
Current Approval Amount:
35727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36062.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State