Search icon

S & P PHARMACY CORPORATION

Company Details

Name: S & P PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447316
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2029 BATH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 929-333-9306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2029 BATH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2013-08-19 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130819000530 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 2029 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 2029 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-03 No data 2029 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 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
2828300 SCALE-01 INVOICED 2018-08-10 20 SCALE TO 33 LBS
2659386 OL VIO INVOICED 2017-08-25 500 OL - Other Violation
2628614 OL VIO CREDITED 2017-06-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636277702 2020-05-01 0202 PPP 2029 BATH AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44302
Loan Approval Amount (current) 44302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44958.06
Forgiveness Paid Date 2021-10-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State