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 (50 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

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
021028002595 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001107002531 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981211002074 1998-12-11 BIENNIAL STATEMENT 1998-11-01
961112002637 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931123002010 1993-11-23 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 2350 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 2350 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-17 No data 2350 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9031447306 2020-05-01 0202 PPP 2350 86TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48685
Loan Approval Amount (current) 48685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49307.9
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State