Search icon

CENTER PHARMACY, INC.

Company Details

Name: CENTER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530359
ZIP code: 10027
County: Queens
Place of Formation: New York
Address: 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-222-7922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER PHARMACY DOS Process Agent 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
ELENORA FATTAKHOVA Chief Executive Officer 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2027260-DCA Active Business 2015-08-18 2025-03-15

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-18 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-18 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-18 2024-09-17 Address 1290 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-02-18 2023-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2023-11-18 Address 99-12 65TH ROAD UNIT 5J, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001871 2024-09-17 BIENNIAL STATEMENT 2024-09-17
231118000076 2023-11-18 BIENNIAL STATEMENT 2022-02-01
140218010197 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-23 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-10 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 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
3591105 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3556142 CL VIO CREDITED 2022-11-18 150 CL - Consumer Law Violation
3543763 CL VIO CREDITED 2022-10-27 150 CL - Consumer Law Violation
3298717 RENEWAL INVOICED 2021-02-22 200 Dealer in Products for the Disabled License Renewal
2956023 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2584877 RENEWAL INVOICED 2017-04-04 200 Dealer in Products for the Disabled License Renewal
2584897 CL VIO INVOICED 2017-04-04 350 CL - Consumer Law Violation
2152666 LICENSE INVOICED 2015-08-17 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-04-03 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942897106 2020-04-15 0202 PPP 1290 Amsterdam Ave, NEW YORK, NY, 10027
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40003.7
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State