Search icon

FARMACIA MONTROSE, INC.

Company Details

Name: FARMACIA MONTROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1982 (43 years ago)
Entity Number: 768365
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 791 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-302-4850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
DIPAK SHAH Chief Executive Officer 168 MIDWOOD WAY, COLONIA, NJ, United States, 07067

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 168 MIDWOOD WAY, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
2008-05-15 2023-07-07 Address 168 MIDWOOD WAY, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
2002-05-03 2008-05-15 Address 361 MCKINLEY ST, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2002-05-03 2023-07-07 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-06-25 2002-05-03 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2001-06-25 2002-05-03 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-06-25 2002-05-03 Address 799 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-12-16 2001-06-25 Address DIPAK SHAH, 209 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-12-16 2001-06-25 Address 209 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230707001551 2023-07-07 BIENNIAL STATEMENT 2022-05-01
080515002517 2008-05-15 BIENNIAL STATEMENT 2008-05-01
020503002701 2002-05-03 BIENNIAL STATEMENT 2002-05-01
010625002235 2001-06-25 BIENNIAL STATEMENT 2000-05-01
980429002740 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960528002087 1996-05-28 BIENNIAL STATEMENT 1996-05-01
931216002440 1993-12-16 BIENNIAL STATEMENT 1993-05-01
A865904-6 1982-05-06 CERTIFICATE OF INCORPORATION 1982-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-17 No data 799 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Out of Business 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
145227 CL VIO INVOICED 2011-02-28 250 CL - Consumer Law Violation
79043 CL VIO INVOICED 2007-03-14 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074317302 2020-05-01 0202 PPP 791 Flushing Avenue, BROOKLYN, NY, 11206
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52345.9
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State