Search icon

NEWKIRK PHARMACY, INC.

Company Details

Name: NEWKIRK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063206
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1402 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1402 NEWKIRK AVE., BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-434-0931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWKIRK PHARMACY, INC. DOS Process Agent 1402 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
HAMID UMAR Chief Executive Officer 1402 NEWKIRK AVE., BROOKLYN, NY, United States, 11226

Licenses

Number Type Address
713261 Retail grocery store 1402 NEWKIRK AVE, BROOKLYN, NY, 11226

History

Start date End date Type Value
2011-03-04 2021-03-04 Address 1402 NEWKIRK AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060244 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060362 2019-03-07 BIENNIAL STATEMENT 2019-03-01
160114006136 2016-01-14 BIENNIAL STATEMENT 2015-03-01
130306007357 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110304000469 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 NEWKIRK PHARMACY 1402 NEWKIRK AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2020-04-16 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-14 No data 1402 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 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
172542 CL VIO INVOICED 2012-02-23 1000 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046687706 2020-05-01 0202 PPP 1402 NEWKIRK AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31082
Loan Approval Amount (current) 31082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31388.3
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State