Search icon

MISHKINS PHARMA LLC

Company Details

Name: MISHKINS PHARMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608414
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 23 SUMMIT DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Contact Details

Phone +1 212-926-2801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 SUMMIT DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Licenses

Number Status Type Date End date Address
748700 No data Retail grocery store No data No data 1714 AMSTERDAM AVE, NEW YORK, NY, 10031
2085369-DCA Active Business 2019-05-02 2025-03-15 No data

Filings

Filing Number Date Filed Type Effective Date
140718000045 2014-07-18 ARTICLES OF ORGANIZATION 2014-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-29 MISHKINS PHARMACY 1714 AMSTERDAM AVE, NEW YORK, New York, NY, 10031 A Food Inspection Department of Agriculture and Markets No data
2020-12-21 No data 1714 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 1714 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1714 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-17 No data 1714 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued 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
3572591 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312536 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3308778 CL VIO INVOICED 2021-03-15 350 CL - Consumer Law Violation
3273520 CL VIO CREDITED 2020-12-22 250 CL - Consumer Law Violation
3273637 CL VIO CREDITED 2020-12-22 250 CL - Consumer Law Violation
3018743 LICENSE INVOICED 2019-04-16 200 Dealer in Products for the Disabled License Fee
2959877 CL VIO INVOICED 2019-01-10 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-21 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 1 No data 1 No data
2018-12-27 Pleaded 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
4608787306 2020-04-29 0202 PPP 1714 Amsterdam Ave, New York, NY, 10031-4602
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56995
Loan Approval Amount (current) 56888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-4602
Project Congressional District NY-13
Number of Employees 8
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57382.07
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State