Search icon

KCAID PHARMACY INC.

Company Details

Name: KCAID PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4277974
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1771 BROADWAY, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-872-7717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM KOZLIK DOS Process Agent 1771 BROADWAY, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ILONA KOZLIK Chief Executive Officer 1771 BROADWAY, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date Address
719300 No data Retail grocery store No data No data 1771 BROADWAY, BROOKLYN, NY, 11207
1463650-DCA Active Business 2013-04-29 2025-03-15 No data

History

Start date End date Type Value
2025-03-28 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803061255 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006783 2018-08-02 BIENNIAL STATEMENT 2018-08-01
171201006896 2017-12-01 BIENNIAL STATEMENT 2016-08-01
120830000135 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
120801000281 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-10 PREFERRED PHARMACY 1771 BROADWAY, BROOKLYN, Kings, NY, 11207 A Food Inspection Department of Agriculture and Markets No data
2020-10-29 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-08 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 1771 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 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
3572799 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312593 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3197884 OL VIO INVOICED 2020-08-11 370 OL - Other Violation
3179624 CL VIO CREDITED 2020-05-13 2000 CL - Consumer Law Violation
3179625 OL VIO CREDITED 2020-05-13 250 OL - Other Violation
2956336 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2560180 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2346059 OL VIO INVOICED 2016-05-13 250 OL - Other Violation
2033877 RENEWAL INVOICED 2015-04-01 200 Dealer in Products for the Disabled License Renewal
205279 OL VIO INVOICED 2013-09-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-08 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data No data 8
2020-05-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-05-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370217105 2020-04-15 0202 PPP 1771 BROADWAY, BROOKLYN, NY, 11207
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77982
Loan Approval Amount (current) 77982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78865.8
Forgiveness Paid Date 2021-06-15
5698458305 2021-01-25 0202 PPS 1771 Broadway, Brooklyn, NY, 11207-1611
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77982.5
Loan Approval Amount (current) 77982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1611
Project Congressional District NY-07
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78669.18
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State