Search icon

679 STANLEY AVENUE DRUGS INC.

Company Details

Name: 679 STANLEY AVENUE DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694199
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 679 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 679 STANLEY AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-649-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG MAN LEE Chief Executive Officer 679 STANLEY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1457505786

Authorized Person:

Name:
CHUNGMAN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186490876

Filings

Filing Number Date Filed Type Effective Date
100908002908 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080709000534 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3050203 OL VIO INVOICED 2019-06-24 125 OL - Other Violation
2764745 CL VIO INVOICED 2018-03-27 700 CL - Consumer Law Violation
2706307 CL VIO CREDITED 2017-12-06 700 CL - Consumer Law Violation
2668496 CL VIO CREDITED 2017-09-21 350 CL - Consumer Law Violation
2654729 OL VIO INVOICED 2017-08-11 250 OL - Other Violation
2381948 OL VIO CREDITED 2016-07-11 125 OL - Other Violation
2326993 OL VIO CREDITED 2016-04-15 125 OL - Other Violation
2077053 CL VIO INVOICED 2015-05-11 375 CL - Consumer Law Violation
205609 OL VIO INVOICED 2013-08-21 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-09-12 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2016-04-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-04-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28952.00
Total Face Value Of Loan:
28952.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28952
Current Approval Amount:
28952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29290.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State