Search icon

ORGANIC PLANET DRIGGS CORP.

Company Details

Name: ORGANIC PLANET DRIGGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453348
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 UNION STREET, BROOKLYN, NY, United States, 11231
Principal Address: 205 N 9TH STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-799-2213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORGANIC PLANET DRIGGS CORP. DOS Process Agent 137 UNION STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MAHER SALEH Chief Executive Officer 205 N 9TH STREET, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1518385418
Certification Date:
2024-09-25

Authorized Person:

Name:
STEPHAN TRAN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Type Date Last renew date End date Address Description
710393 Retail grocery store No data No data No data 205 NORTH 9TH ST, BROOKLYN, NY, 11211 No data
0081-23-102579 Alcohol sale 2023-09-26 2023-09-26 2026-10-31 205 N 9TH ST, BROOKLYN, New York, 11211 Grocery Store

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 205 N 9TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 205 N 9TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 137 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-08-30 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-30 2021-02-23 Address C/O 137 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000010 2023-09-10 BIENNIAL STATEMENT 2023-08-01
210223060420 2021-02-23 BIENNIAL STATEMENT 2019-08-01
130830000548 2013-08-30 CERTIFICATE OF INCORPORATION 2013-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997095 CL VIO INVOICED 2019-03-05 350 CL - Consumer Law Violation
2960046 CL VIO CREDITED 2019-01-10 260 CL - Consumer Law Violation
2703197 OL VIO INVOICED 2017-11-30 375 OL - Other Violation
2703196 CL VIO INVOICED 2017-11-30 175 CL - Consumer Law Violation
2661751 OL VIO CREDITED 2017-09-01 500 OL - Other Violation
2661750 CL VIO CREDITED 2017-09-01 350 CL - Consumer Law Violation
2629413 OL VIO CREDITED 2017-06-22 375 OL - Other Violation
2629412 CL VIO CREDITED 2017-06-22 175 CL - Consumer Law Violation
2460434 OL VIO INVOICED 2016-10-04 375 OL - Other Violation
2385165 SCALE-01 INVOICED 2016-07-20 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-31 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-06-09 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-09 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-02 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
2016-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20282.00
Total Face Value Of Loan:
20282.00
Date:
2020-05-02
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:
17087.00
Total Face Value Of Loan:
17087.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20282
Current Approval Amount:
20282
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20362.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17087
Current Approval Amount:
17087
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17223.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State