Search icon

KNICKERBOCKER CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNICKERBOCKER CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537144
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-483-9102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SAL HALABI Chief Executive Officer 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1518369263

Authorized Person:

Name:
DR. SAL HALABI
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184839104

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-04-29 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2025-04-16 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-12-14 2018-06-05 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-03-03 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416000838 2025-04-16 BIENNIAL STATEMENT 2025-04-16
180605007359 2018-06-05 BIENNIAL STATEMENT 2018-03-01
171214006192 2017-12-14 BIENNIAL STATEMENT 2016-03-01
140303000060 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972941 OL VIO INVOICED 2019-01-31 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
438600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
12960.00
Total Face Value Of Loan:
12960.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12960
Current Approval Amount:
12960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13112.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State