Search icon

NEW UTRECHT PHARMACY, INC.

Company Details

Name: NEW UTRECHT PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1980 (45 years ago)
Entity Number: 602538
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN MALTZ Chief Executive Officer 1563 58TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1033878145
Certification Date:
2022-01-18

Authorized Person:

Name:
MR. NATHAN MALTZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188546116

Licenses

Number Status Type Date End date
1458722-DCA Inactive Business 2013-02-28 2015-03-15

History

Start date End date Type Value
1980-01-16 1995-06-28 Address 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002343 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120210002517 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100203002640 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080111002513 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203003087 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155152 CL VIO INVOICED 2020-02-05 350 CL - Consumer Law Violation
3155153 OL VIO INVOICED 2020-02-05 500 OL - Other Violation
3128509 OL VIO CREDITED 2019-12-16 250 OL - Other Violation
3128508 CL VIO CREDITED 2019-12-16 175 CL - Consumer Law Violation
2703936 OL VIO INVOICED 2017-12-01 750 OL - Other Violation
1233890 RENEWAL INVOICED 2013-04-09 200 Dealer in Products for the Disabled License Renewal
1233892 CNV_TFEE INVOICED 2013-04-09 4.980000019073486 WT and WH - Transaction Fee
1233889 LICENSE INVOICED 2013-02-28 250 Dealer in Products for the Disabled License Fee
1233891 CNV_TFEE INVOICED 2013-02-28 6.230000019073486 WT and WH - Transaction Fee
191793 PL VIO INVOICED 2013-02-22 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-05 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-12-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-11-16 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:
2020-05-03
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:
205300.00
Total Face Value Of Loan:
205300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205300
Current Approval Amount:
205300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207780.71

Date of last update: 17 Mar 2025

Sources: New York Secretary of State