Search icon

STAR TREK PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR TREK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1981 (44 years ago)
Entity Number: 715601
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 57 EAST KINGSBRIDGE RD, BRNX, NY, United States, 10468
Principal Address: 2 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-295-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KRELLENSTEIN Chief Executive Officer 57 E KINGSBRIDGE RD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 EAST KINGSBRIDGE RD, BRNX, NY, United States, 10468

Licenses

Number Status Type Date End date
1168083-DCA Inactive Business 2004-05-20 2000-12-31
1168085-DCA Inactive Business 2004-05-20 2011-12-31

History

Start date End date Type Value
2001-09-24 2003-11-14 Address 57 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Service of Process)
1993-09-01 2001-09-24 Address 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)
1993-09-01 2001-09-24 Address 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-09-01 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-03-17 1993-09-01 Address 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110906002636 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090804002618 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070821002065 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051005002658 2005-10-05 BIENNIAL STATEMENT 2005-08-01
031114000661 2003-11-14 CERTIFICATE OF CHANGE 2003-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931963 OL VIO INVOICED 2018-11-20 250 OL - Other Violation
2887403 OL VIO CREDITED 2018-09-19 125 OL - Other Violation
2653958 CL VIO INVOICED 2017-08-09 175 CL - Consumer Law Violation
2366966 CL VIO CREDITED 2016-06-17 175 CL - Consumer Law Violation
147842 CL VIO INVOICED 2011-12-19 500 CL - Consumer Law Violation
171818 WS VIO INVOICED 2011-12-19 180 WS - W&H Non-Hearable Violation
674955 RENEWAL INVOICED 2009-10-20 110 CRD Renewal Fee
103652 SS VIO INVOICED 2008-02-05 50 SS - State Surcharge (Tobacco)
103654 TP VIO INVOICED 2008-02-05 750 TP - Tobacco Fine Violation
103653 TS VIO INVOICED 2008-02-05 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-07-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-03 No data REFUND POLICY NOT POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

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:
110355.00
Total Face Value Of Loan:
110355.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110355
Current Approval Amount:
110355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111590.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State