Search icon

HARRICO-KNICKERBOCKER DRUG CORP.

Company Details

Name: HARRICO-KNICKERBOCKER DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1938 (86 years ago)
Entity Number: 51230
ZIP code: 11545
County: Kings
Place of Formation: New York
Address: 2 carlisle dr, geln head, NY, United States, 11545
Principal Address: 2 carlisle cr, glen head, NY, United States, 11545

Contact Details

Phone +1 718-452-5521

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 carlisle dr, geln head, NY, United States, 11545

Chief Executive Officer

Name Role Address
SHAMA NOOR Chief Executive Officer 2 CARLISLE DR, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 2 CARLISLE DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-01-07 2023-10-16 Address 214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-01-07 2023-10-16 Address 214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2008-12-11 2011-01-07 Address 386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Chief Executive Officer)
2008-12-11 2011-01-07 Address 386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2008-12-11 2011-01-07 Address 386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2007-01-19 2008-12-11 Address 394 KNICKERBOCKER AVENUE, BROOKLYN, NY, 12237, 4198, USA (Type of address: Principal Executive Office)
2007-01-19 2008-12-11 Address 394 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016001197 2023-10-16 BIENNIAL STATEMENT 2022-12-01
161201006936 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141229006363 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130104002406 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110107002590 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081211002398 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070119002658 2007-01-19 BIENNIAL STATEMENT 2006-12-01
050111002682 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021126002549 2002-11-26 BIENNIAL STATEMENT 2002-12-01
C272574-2 1999-04-09 ASSUMED NAME CORP INITIAL FILING 1999-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-14 No data 214 STANHOPE ST, Brooklyn, BROOKLYN, NY, 11237 Pass 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
4338638400 2021-02-06 0202 PPS 214 Stanhope St, Brooklyn, NY, 11237-4564
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
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, 11237-4564
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28426.88
Forgiveness Paid Date 2021-09-28
2784877701 2020-05-01 0202 PPP 214 STANHOPE ST, BROOKLYN, NY, 11237
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3027
Loan Approval Amount (current) 3027
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, 11237-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3053.86
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State