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 (12 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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data 160 PARK PL, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 160 PARK PL, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 160 PARK PL, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-23 No data 160 PARK PL, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 160 PARK PL, Brooklyn, BROOKLYN, NY, 11217 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279598104 2020-07-25 0202 PPP 160 PARK PL, BROOKLYN, NY, 11217-3350
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82397.12
Loan Approval Amount (current) 82397.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11217-3350
Project Congressional District NY-10
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83189.49
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State