Search icon

PITKIN EXPRESS CARE PHARMACY INC

Company Details

Name: PITKIN EXPRESS CARE PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607507
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1669 PITKIN AVE, BROOKLYN, NY, United States, 11212
Principal Address: 1672 PITKIN AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 347-627-4778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARD RUBINOV Chief Executive Officer 81-11 166TH STREET, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1669 PITKIN AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2025-01-14 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-16 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210222060142 2021-02-22 BIENNIAL STATEMENT 2020-07-01
161017000337 2016-10-17 CERTIFICATE OF AMENDMENT 2016-10-17
140716010257 2014-07-16 CERTIFICATE OF INCORPORATION 2014-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-04 No data 1672 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071727708 2020-05-01 0202 PPP 1672 PITKIN AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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, 11212-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 13118.2
Forgiveness Paid Date 2021-04-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State