Search icon

CLINICAL PHARMACY INC

Company Details

Name: CLINICAL PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985926
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-322-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Type Address
729269 Retail grocery store 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420

History

Start date End date Type Value
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161011000733 2016-10-11 CERTIFICATE OF CHANGE 2016-10-11
160801010173 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-24 CPW PHARMACY 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-07-21 CPW PHARMACY 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 CPW PHARMACY 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2019-07-01 No data 13107 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 13107 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 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
3060386 OL VIO INVOICED 2019-07-11 375 OL - Other Violation
2628875 OL VIO INVOICED 2017-06-21 75 OL - Other Violation
2628874 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 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
2019-07-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-12 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-06-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167227402 2020-05-18 0202 PPP 131-07 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28580
Loan Approval Amount (current) 28580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28957.89
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203383 Antitrust 2002-06-07 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-07
Termination Date 2010-03-31
Section 0015
Status Terminated

Parties

Name CLINICAL PHARMACY INC
Role Plaintiff
Name ABBOTT LABORATORIES
Role Defendant
0203383 Antitrust 2015-10-02 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-02
Termination Date 2015-11-04
Date Issue Joined 2015-10-02
Section 0015
Status Terminated

Parties

Name CLINICAL PHARMACY INC
Role Plaintiff
Name ABBOTT LABORATORIES
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State