Search icon

KRAUPNER PHARMACY, INC.

Company Details

Name: KRAUPNER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1975 (50 years ago)
Entity Number: 374885
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237
Principal Address: 452 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY GOFFNER DOS Process Agent 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
GARY GOFFNER Chief Executive Officer 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1995-06-21 2013-07-23 Address 457 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-07-11 Address 30 VESEY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1975-07-14 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-14 1995-06-21 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002072 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110802002652 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090722002084 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070717002838 2007-07-17 BIENNIAL STATEMENT 2007-07-01
20060614053 2006-06-14 ASSUMED NAME CORP INITIAL FILING 2006-06-14
050914002489 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030630002710 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010717002382 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990809002502 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970711002346 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-27 No data 457 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-04 No data 457 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 457 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 457 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 457 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 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
2944090 OL VIO INVOICED 2018-12-13 625 OL - Other Violation
2944089 CL VIO INVOICED 2018-12-13 260 CL - Consumer Law Violation
2588305 CL VIO INVOICED 2017-04-11 350 CL - Consumer Law Violation
2306421 OL VIO INVOICED 2016-03-23 1375 OL - Other Violation
125076 CL VIO INVOICED 2010-11-23 60 CL - Consumer Law Violation
270785 CNV_SI INVOICED 2004-03-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2018-12-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-03-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 11 11 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910947709 2020-05-01 0202 PPP 457 KNICKERBOCKER AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160446.03
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State