Search icon

1622 VOORHIES AVE PHARMACY INC.

Company Details

Name: 1622 VOORHIES AVE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821120
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1622 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-462-9778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALINA LUTSKER Chief Executive Officer 1622 VOORHIES AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1622 VOORHIES AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1093537995
Certification Date:
2024-10-30

Authorized Person:

Name:
GALINA LUTSKER
Role:
MNGR
Phone:

Taxonomy:

Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2008360-DCA Active Business 2014-05-20 2024-03-31
1454056-DCA Active Business 2013-01-16 2025-03-15

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1622 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-06-07 2025-04-01 Address 1622 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-06-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-11 2025-04-01 Address 1622 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046516 2025-04-01 BIENNIAL STATEMENT 2025-04-01
170602006594 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150814006172 2015-08-14 BIENNIAL STATEMENT 2015-06-01
130607007032 2013-06-07 BIENNIAL STATEMENT 2013-06-01
090611000322 2009-06-11 CERTIFICATE OF INCORPORATION 2009-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572550 RENEWAL INVOICED 2022-12-27 200 Dealer in Products for the Disabled License Renewal
3416908 RENEWAL INVOICED 2022-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3328369 RENEWAL INVOICED 2021-05-05 200 Dealer in Products for the Disabled License Renewal
3312948 RENEWAL INVOICED 2021-03-27 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2950533 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2732895 RENEWAL INVOICED 2018-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2553263 RENEWAL INVOICED 2017-02-15 200 Dealer in Products for the Disabled License Renewal
2277891 RENEWAL INVOICED 2016-02-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1985636 RENEWAL INVOICED 2015-02-16 200 Dealer in Products for the Disabled License Renewal
1680969 LICENSE INVOICED 2014-05-14 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60708.49

Date of last update: 27 Mar 2025

Sources: New York Secretary of State