Search icon

NP PHARMACY INC.

Company Details

Name: NP PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064285
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 675 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 675 GRABD ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-2665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
PADMESH B PATEL Chief Executive Officer 675 GRAND ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-03-08 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130422002070 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110308000269 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 682 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 682 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 682 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued 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
2952850 OL VIO INVOICED 2018-12-28 250 OL - Other Violation
2544069 CL VIO INVOICED 2017-01-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-17 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-01-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492387703 2020-05-01 0202 PPP 682 GRAND ST, BROOKLYN, NY, 11211-4954
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31927
Loan Approval Amount (current) 31927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-4954
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32200.78
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State