Search icon

DALE PHARMACY & SURGICAL, INC.

Company Details

Name: DALE PHARMACY & SURGICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687106
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 108-13 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-7711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEITH DIAMOND DOS Process Agent 108-13 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1255578456

Authorized Person:

Name:
CHRISTINA NAPOLITANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184412018

Licenses

Number Status Type Date End date
1313568-DCA Inactive Business 2009-04-07 2023-03-15

History

Start date End date Type Value
2023-09-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2012-03-19 Address 48 CURLY STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120319000853 2012-03-19 CERTIFICATE OF CHANGE 2012-03-19
080620000088 2008-06-20 CERTIFICATE OF INCORPORATION 2008-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301683 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
3246150 LL VIO INVOICED 2020-10-15 250 LL - License Violation
3236758 LL VIO CREDITED 2020-10-01 500 LL - License Violation
2964344 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2936758 OL VIO INVOICED 2018-11-29 125 OL - Other Violation
2569829 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
1998628 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
1039171 CNV_TFEE INVOICED 2013-04-22 4.980000019073486 WT and WH - Transaction Fee
1039172 RENEWAL INVOICED 2013-04-22 200 Dealer in Products for the Disabled License Renewal
172132 CL VIO INVOICED 2012-05-17 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-30 Pleaded Business failed to have the required notice sign posted 1 1 No data No data
2020-09-30 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-11-14 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:
2020-08-27
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:
2016-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105562
Current Approval Amount:
105562
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
106547.25

Court Cases

Court Case Summary

Filing Date:
2020-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BRUCE E. KATZ, M.D., P.C.
Party Role:
Plaintiff
Party Name:
DALE PHARMACY & SURGICAL, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State