Search icon

CO-OP CITY PHARMACY INC.

Company Details

Name: CO-OP CITY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4066002
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 161 EINSTEIN LOOP, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-708-8171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADIY ROYZNER Chief Executive Officer 161 EINSTEIN LOOP, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 EINSTEIN LOOP, BRONX, NY, United States, 10475

History

Start date End date Type Value
2011-03-10 2013-03-19 Address STORE # 107, 167 EINSTEIN LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002226 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110310000796 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-09 No data 161 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-01 No data 173 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-02 No data 161 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-14 No data 161 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 167 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 161 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 161 EINSTEIN LOOP, Bronx, BRONX, NY, 10475 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
3420303 CL VIO INVOICED 2022-02-24 2450 CL - Consumer Law Violation
3420304 OL VIO INVOICED 2022-02-24 750 OL - Other Violation
3315521 CL VIO CREDITED 2021-04-05 1750 CL - Consumer Law Violation
3315522 OL VIO CREDITED 2021-04-05 375 OL - Other Violation
3291098 OL VIO VOIDED 2021-02-03 750 OL - Other Violation
3291097 CL VIO VOIDED 2021-02-03 2450 CL - Consumer Law Violation
3199809 CL VIO VOIDED 2020-08-20 2450 CL - Consumer Law Violation
3199810 OL VIO VOIDED 2020-08-20 750 OL - Other Violation
3197501 CL VIO INVOICED 2020-08-07 350 CL - Consumer Law Violation
3179600 CL VIO CREDITED 2020-05-13 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data
2020-05-02 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data 7 No data
2020-04-14 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data 1 No data
2015-04-14 Settlement (Pre-Hearing) PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238688405 2021-02-13 0202 PPS 161 Einstein Loop, Bronx, NY, 10475-4902
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67075
Loan Approval Amount (current) 67075
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-4902
Project Congressional District NY-14
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68037.27
Forgiveness Paid Date 2022-08-01
3021347702 2020-05-01 0202 PPP 161 EINSTEIN LOOP, BRONX, NY, 10475
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
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 N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 9
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 54091.29
Forgiveness Paid Date 2021-06-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State