Search icon

EAST 16TH STREET PHARMACY, INC.

Company Details

Name: EAST 16TH STREET PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1978 (47 years ago)
Entity Number: 525919
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1526 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226
Principal Address: 1526 CORTELYOU RD, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-7660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST 16TH STREET PHARMACY, INC. DOS Process Agent 1526 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JABIR HUSAIN Chief Executive Officer 1526 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1033257498
Certification Date:
2023-10-11

Authorized Person:

Name:
DR. AKTAR AHMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182825152

Licenses

Number Status Type Date End date
0889085-DCA Inactive Business 1995-01-26 2023-03-15

History

Start date End date Type Value
1993-08-23 2005-01-11 Address 1526 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1993-08-23 2020-12-02 Address 1526 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1978-12-08 1993-08-23 Address 1526 CORTELYOU RD., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061329 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161202006164 2016-12-02 BIENNIAL STATEMENT 2016-12-01
20160201043 2016-02-01 ASSUMED NAME CORP AMENDMENT 2016-02-01
20151221050 2015-12-21 ASSUMED NAME CORP INITIAL FILING 2015-12-21
141201006704 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3310486 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
3174285 CL VIO INVOICED 2020-04-10 250 CL - Consumer Law Violation
2956537 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2565376 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2001979 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1340793 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
186723 OL VIO INVOICED 2012-08-27 500 OL - Other Violation
176669 LL VIO INVOICED 2012-08-02 300 LL - License Violation
1340794 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
1340795 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-31 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83648.00
Total Face Value Of Loan:
83648.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83648
Current Approval Amount:
83648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84919.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State