Search icon

TURTLE BAY CHEMISTS EAST, INC.

Company Details

Name: TURTLE BAY CHEMISTS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1981 (44 years ago)
Entity Number: 723016
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 901 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-752-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 2ND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAM WEINSTEIN Chief Executive Officer 901 2ND AVE, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1760403729
Certification Date:
2025-01-07

Authorized Person:

Name:
OMAR MOHAMMAD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2123081775

Licenses

Number Status Type Date End date
1047625-DCA Inactive Business 2001-02-15 2003-12-31

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-22 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-22 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-07 1999-09-22 Address 901 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217001100 2024-12-17 BIENNIAL STATEMENT 2024-12-17
130909007153 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111025002796 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090828002650 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071030002325 2007-10-30 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628414 CL VIO INVOICED 2023-04-12 4550 CL - Consumer Law Violation
3261771 CL VIO CREDITED 2020-11-24 9500 CL - Consumer Law Violation
3234747 CL VIO VOIDED 2020-09-23 13300 CL - Consumer Law Violation
2332284 OL VIO INVOICED 2016-04-25 375 OL - Other Violation
1762269 CL VIO INVOICED 2014-08-18 350 CL - Consumer Law Violation
262378 CNV_SI INVOICED 2003-06-25 36 SI - Certificate of Inspection fee (scales)
427183 RENEWAL INVOICED 2001-10-30 110 CRD Renewal Fee
427182 LICENSE INVOICED 2001-02-15 55 Cigarette Retail Dealer License Fee
242850 CNV_SI INVOICED 2000-09-21 36 SI - Certificate of Inspection fee (scales)
370888 CNV_SI INVOICED 1999-11-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-07 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 38 No data 13 25
2016-04-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-08-12 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
60100.00
Total Face Value Of Loan:
60100.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60100
Current Approval Amount:
60100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60697.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State