Search icon

GRAMERCY DRUGS INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1588910392
Certification Date:
2021-04-01

Authorized Person:

Name:
TATYANA FISHKIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125320044

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
39287.00
Total Face Value Of Loan:
39287.00
Date:
2020-04-30
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:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50700
Current Approval Amount:
50700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51326.71
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39287
Current Approval Amount:
39287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39751.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State