Search icon

LEVY'S PHARMACY INC.

Company Details

Name: LEVY'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637286
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4021 13TH AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 4021 13TH AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-633-4377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE BADALOV Chief Executive Officer 4021-13TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4021 13TH AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1292091-DCA Inactive Business 2008-07-10 2015-03-15

Filings

Filing Number Date Filed Type Effective Date
140401002419 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120309002619 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100409003488 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080228000014 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-12 No data 4021 13th Ave 11218, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2019-03-20 No data 4021 13TH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 4021 13TH AVE, Brooklyn, BROOKLYN, NY, 11218 License Confiscated 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
3009458 CL VIO INVOICED 2019-03-28 175 CL - Consumer Law Violation
206847 OL VIO CREDITED 2013-09-25 1050 OL - Other Violation
213157 LL VIO INVOICED 2013-08-20 300 LL - License Violation
943559 RENEWAL INVOICED 2013-01-18 200 Dealer in Products for the Disabled License Renewal
943557 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
129678 LL VIO INVOICED 2010-05-21 150 LL - License Violation
943558 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
900776 LICENSE INVOICED 2008-07-11 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414957300 2020-04-29 0202 PPP 4021 13th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51345
Loan Approval Amount (current) 51345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51707.27
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State