Search icon

GRAMERCY DRUGS INC.

Company Details

Name: GRAMERCY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101361
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2218 AVENUE X, BROOKLYN, NY, United States, 11235
Principal Address: 1938 3RD AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-532-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATYANA FISHKIS Chief Executive Officer 1938 3RD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2218 AVENUE X, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1460413-DCA Active Business 2013-03-21 2025-03-15

History

Start date End date Type Value
2017-12-01 2021-01-27 Address 1938 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2016-06-27 2017-12-01 Address 1938 3RD AVE, NEW YORK, NY, 10029, 4006, USA (Type of address: Chief Executive Officer)
2016-06-27 2017-12-01 Address 1938 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2011-06-01 2016-06-27 Address 214 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000444 2021-01-27 CERTIFICATE OF CHANGE 2021-01-27
171201007595 2017-12-01 BIENNIAL STATEMENT 2017-06-01
160627006235 2016-06-27 BIENNIAL STATEMENT 2015-06-01
110601000560 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-30 No data 1938 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-19 No data 2218 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 1938 3RD AVE, Manhattan, NEW YORK, NY, 10029 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 1938 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 1938 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 214 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No 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
3596548 RENEWAL INVOICED 2023-02-10 200 Dealer in Products for the Disabled License Renewal
3296240 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
3191280 LICENSE REPL INVOICED 2020-07-14 15 License Replacement Fee
2997322 LICENSEDOC15 INVOICED 2019-03-05 15 License Document Replacement
2997317 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2714963 CL VIO CREDITED 2017-12-22 175 CL - Consumer Law Violation
2591595 RENEWAL INVOICED 2017-04-17 200 Dealer in Products for the Disabled License Renewal
2094546 LICENSE REPL INVOICED 2015-06-02 15 License Replacement Fee
2004988 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1689378 CL VIO INVOICED 2014-05-23 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2014-05-21 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4925327301 2020-04-30 0202 PPP 2218 AVENUE X, BROOKLYN, NY, 11235-2508
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-2508
Project Congressional District NY-08
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51326.71
Forgiveness Paid Date 2021-08-02
3303818804 2021-04-14 0202 PPS 2218 Avenue X, Brooklyn, NY, 11235-2508
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39287
Loan Approval Amount (current) 39287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2508
Project Congressional District NY-08
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39751.9
Forgiveness Paid Date 2022-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State