Search icon

TRIBECA PHARMACY, INC.

Company Details

Name: TRIBECA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006059
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 19 6TH AVENUE, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-2788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN NGUYEN & LENA NGUYEN DOS Process Agent 19 6TH AVENUE, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2049252-2-DCA Inactive Business 2017-03-07 2018-12-31

History

Start date End date Type Value
2016-09-09 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160909010176 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 19 6TH AVE, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 19 6 AVENUE, Manhattan, NEW YORK, NY, 10013 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
3386164 CL VIO INVOICED 2021-11-01 11200 CL - Consumer Law Violation
3335401 CL VIO CREDITED 2021-06-04 8000 CL - Consumer Law Violation
3201291 CL VIO VOIDED 2020-08-27 11200 CL - Consumer Law Violation
3174006 CL VIO VOIDED 2020-04-07 8000 CL - Consumer Law Violation
2939083 TS VIO INVOICED 2018-12-05 1000 TS - State Fines (Tobacco)
2939082 SS VIO INVOICED 2018-12-05 50 SS - State Surcharge (Tobacco)
2894788 SS VIO CREDITED 2018-10-01 50 SS - State Surcharge (Tobacco)
2894787 TP VIO INVOICED 2018-10-01 1000 TP - Tobacco Fine Violation
2833075 TP VIO CREDITED 2018-08-27 750 TP - Tobacco Fine Violation
2833074 TS VIO CREDITED 2018-08-27 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-13 Default Decision SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 32 No data 32 No data
2018-08-16 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-08-16 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462447709 2020-05-01 0202 PPP 941 43rd Street Apt 2, BROOKLYN, NY, 11219
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) 55642
Loan Approval Amount (current) 55642
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, 11219-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56125.19
Forgiveness Paid Date 2021-03-17
5287378409 2021-02-08 0202 PPS 941 43rd St Apt 2, Brooklyn, NY, 11219-1713
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55642
Loan Approval Amount (current) 55642
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, 11219-1713
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56028.25
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State