Search icon

F & D PHARMACY, INC.

Company Details

Name: F & D PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1979 (46 years ago)
Entity Number: 577470
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5504 13TH AV, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-6088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA ROSE DOS Process Agent 5504 13TH AV, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MICHAEL MOLARABI Chief Executive Officer 5504 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2024411-DCA Active Business 2015-06-16 2025-03-15
0838124-DCA Inactive Business 1997-02-07 2015-03-15

History

Start date End date Type Value
2024-10-08 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801011689 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210901003988 2021-09-01 BIENNIAL STATEMENT 2021-09-01
20200611068 2020-06-11 ASSUMED NAME CORP INITIAL FILING 2020-06-11
A601177-7 1979-08-24 CERTIFICATE OF INCORPORATION 1979-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-22 No data 5504 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 5504 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 5504 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 5504 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
3577106 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3299017 RENEWAL INVOICED 2021-02-22 200 Dealer in Products for the Disabled License Renewal
3043453 CL VIO INVOICED 2019-06-06 175 CL - Consumer Law Violation
2952353 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2669997 CL VIO INVOICED 2017-09-26 525 CL - Consumer Law Violation
2669998 OL VIO INVOICED 2017-09-26 500 OL - Other Violation
2524110 RENEWAL INVOICED 2017-01-01 200 Dealer in Products for the Disabled License Renewal
2104530 LICENSE INVOICED 2015-06-15 200 Dealer in Products for the Disabled License Fee
1563673 CL VIO INVOICED 2014-01-17 700 CL - Consumer Law Violation
1563674 OL VIO INVOICED 2014-01-17 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-09-13 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2017-09-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188237704 2020-05-01 0202 PPP 5504 13th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151900
Loan Approval Amount (current) 151900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 19
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153592
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State