Search icon

S & K WARBASSE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & K WARBASSE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2006 (19 years ago)
Entity Number: 3439720
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 499 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 499 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-499-5177

Phone +1 718-449-5177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON FIELD Chief Executive Officer 499 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1619719549
Certification Date:
2024-06-11

Authorized Person:

Name:
ARLEN LEIS
Role:
CO-OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184491004

Licenses

Number Status Type Date Last renew date End date Address Description
0082-24-125299 No data Alcohol sale 2024-08-19 2024-08-19 2027-07-31 495 497 Neptune Ave, Brooklyn, NY, 11224 Drug Store
0524-24-14354 No data Alcohol sale 2024-05-20 2024-05-20 2024-08-18 495 497 neptune ave, brooklyn, New York, 11224 Temporary retail
1314568-DCA Inactive Business 2009-04-16 No data 2018-12-31 No data No data

History

Start date End date Type Value
2025-05-28 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-12 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062291 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006357 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006279 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141124006076 2014-11-24 BIENNIAL STATEMENT 2014-11-01
130513006476 2013-05-13 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585776 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3305819 RENEWAL INVOICED 2021-03-03 200 Dealer in Products for the Disabled License Renewal
2985868 RENEWAL INVOICED 2019-02-20 200 Dealer in Products for the Disabled License Renewal
2565022 PL VIO INVOICED 2017-03-01 2400 PL - Padlock Violation
2551232 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2541062 RENEWAL INVOICED 2017-01-27 110 Cigarette Retail Dealer Renewal Fee
2005012 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1914035 RENEWAL INVOICED 2014-12-15 110 Cigarette Retail Dealer Renewal Fee
965610 RENEWAL INVOICED 2013-02-26 200 Dealer in Products for the Disabled License Renewal
991602 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-27 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2013-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
367200.00
Total Face Value Of Loan:
367200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$114,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,223.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $114,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State