Search icon

FUTURE PHARMACY CORP.

Company Details

Name: FUTURE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (46 years ago)
Entity Number: 583652
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2480 65TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-376-6563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2480 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ZEV ZYLBERBERG Chief Executive Officer 2480 65TH STREET, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1134904204
Certification Date:
2023-10-18

Authorized Person:

Name:
MR. ZEV ZYLBERBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336I0012X - Institutional Pharmacy
Is Primary:
No

Contacts:

Licenses

Number Status Type Date End date
1047959-DCA Inactive Business 2002-03-25 2017-12-31

History

Start date End date Type Value
2001-09-04 2005-11-29 Address 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2001-09-04 2005-11-29 Address 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-11-29 Address 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1995-06-26 2001-09-04 Address 2462-65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-06-26 2001-09-04 Address 2462-65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201209029 2020-12-09 ASSUMED NAME LLC INITIAL FILING 2020-12-09
130920002155 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110916002288 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090827002006 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071031002787 2007-10-31 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3022331 OL VIO INVOICED 2019-04-25 750 OL - Other Violation
3022330 CL VIO INVOICED 2019-04-25 175 CL - Consumer Law Violation
2641924 OL VIO INVOICED 2017-07-14 750 OL - Other Violation
2210960 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1542724 RENEWAL INVOICED 2013-12-24 110 Cigarette Retail Dealer Renewal Fee
172375 CL VIO INVOICED 2012-01-26 500 CL - Consumer Law Violation
540952 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee
540956 RENEWAL INVOICED 2010-02-24 110 CRD Renewal Fee
117545 TP VIO INVOICED 2009-09-21 750 TP - Tobacco Fine Violation
117546 SS VIO INVOICED 2009-09-21 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-06-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
82155.00
Total Face Value Of Loan:
82155.00
Date:
2020-04-29
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:
96190.00
Total Face Value Of Loan:
96190.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82155
Current Approval Amount:
82155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82839.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State