Search icon

CASTLETON PHARMACY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASTLETON PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533135
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310
Address: 826 Forest Ave, Staten Island, NY, United States, 10310

Contact Details

Phone +1 718-556-0942

Phone +1 718-720-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 Forest Ave, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
BORIS NATENZON Chief Executive Officer 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
1460844
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604198450
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10207253
State:
Alaska
Type:
Headquarter of
Company Number:
001-109-732
State:
Alabama
Type:
Headquarter of
Company Number:
301786a9-5a34-ed11-9062-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1376691
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000002013
State:
FLORIDA
Type:
Headquarter of
Company Number:
5485177
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71734498
State:
ILLINOIS

National Provider Identifier

NPI Number:
1538309331

Authorized Person:

Name:
BORIS NATENZON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7183609650
Fax:
7187205612

Licenses

Number Status Type Date End date
1418776-DCA Inactive Business 2012-02-02 2017-03-15

History

Start date End date Type Value
2025-05-07 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230626001594 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210602060251 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200515060247 2020-05-15 BIENNIAL STATEMENT 2019-06-01
190206000615 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
171010006881 2017-10-10 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1988198 RENEWAL INVOICED 2015-02-18 200 Dealer in Products for the Disabled License Renewal
1704362 CL VIO INVOICED 2014-06-11 175 CL - Consumer Law Violation
1224868 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
1132163 CNV_TFEE INVOICED 2012-02-02 3.740000009536743 WT and WH - Transaction Fee
1132162 LICENSE INVOICED 2012-02-02 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
361302.00
Total Face Value Of Loan:
361302.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
309300.00
Total Face Value Of Loan:
309300.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$309,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,310.45
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $309,300
Jobs Reported:
57
Initial Approval Amount:
$361,302
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$364,533.65
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $361,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State