Search icon

I & B PHARMACY, INC.

Company Details

Name: I & B PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1974 (51 years ago)
Entity Number: 356752
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2361 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-372-2144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH E SILVER Chief Executive Officer 85 LINDEN ST., MILLBURN, NJ, United States, 07041

DOS Process Agent

Name Role Address
I & B PHARMACY, INC. DOS Process Agent 2361 86TH STREET, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1053472423

Authorized Person:

Name:
MR. KENNETH E SILVER
Role:
OWNER PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182656614

Licenses

Number Type Address
740967 Retail grocery store 2350 86TH TREET, BROOKLYN, NY, 11214

History

Start date End date Type Value
1998-12-11 2012-11-07 Address 154 MYRTLE AVE, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
1993-11-23 2012-11-07 Address 2361 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1992-11-25 1998-12-11 Address 54 DUFFIELD DR., S. ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-11-23 Address 2361 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1974-11-25 1993-11-23 Address 2361 86TH ST., BKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006623 2012-11-07 BIENNIAL STATEMENT 2012-11-01
081103002565 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061109002300 2006-11-09 BIENNIAL STATEMENT 2006-11-01
20050419038 2005-04-19 ASSUMED NAME CORP INITIAL FILING 2005-04-19
041220002426 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2909906 OL VIO INVOICED 2018-10-15 750 OL - Other Violation
2909885 CL VIO INVOICED 2018-10-15 260 CL - Consumer Law Violation
2588738 CL VIO INVOICED 2017-04-12 350 CL - Consumer Law Violation
2588739 OL VIO INVOICED 2017-04-12 125 OL - Other Violation
207150 OL VIO INVOICED 2013-08-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-10-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48685.00
Total Face Value Of Loan:
48685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48685
Current Approval Amount:
48685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49307.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State