Search icon

KRAUPNER PHARMACY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407949159

Authorized Person:

Name:
MR. LEONARD W COLLURO
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7188212665

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
158500.00
Total Face Value Of Loan:
158500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158500
Current Approval Amount:
158500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160446.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State