Search icon

PARK PLACE PHARMACY, INC.

Company Details

Name: PARK PLACE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (13 years ago)
Entity Number: 4315951
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 160 PARK PLACE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-857-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALIE HANUKOV Chief Executive Officer 160 PARK PLACE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
NATALIE HANUKOV DOS Process Agent 160 PARK PLACE, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1720329626

Authorized Person:

Name:
NATALIE HANUKOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188574200

History

Start date End date Type Value
2012-11-02 2014-11-19 Address 160 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109006526 2018-11-09 BIENNIAL STATEMENT 2018-11-01
141119006340 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121102000314 2012-11-02 CERTIFICATE OF INCORPORATION 2012-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2617432 CL VIO INVOICED 2017-05-30 175 CL - Consumer Law Violation
2252151 OL VIO INVOICED 2016-01-05 250 OL - Other Violation
1510021 CL VIO INVOICED 2013-11-16 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-12-23 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-25
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:
82397.12
Total Face Value Of Loan:
82397.12
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82397.12
Current Approval Amount:
82397.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83189.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State