Search icon

SDF PHARMACY, INC.

Company Details

Name: SDF PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847216
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 302 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOHAMMAD W BILLAH Chief Executive Officer 302 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1995-05-09 2009-06-02 Address 302 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-05-09 2009-06-02 Address 302 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1983-06-08 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-08 2009-06-02 Address 290 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006675 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002082 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002237 2009-06-02 BIENNIAL STATEMENT 2009-06-01
050805002348 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030805002729 2003-08-05 BIENNIAL STATEMENT 2003-06-01
010808002982 2001-08-08 BIENNIAL STATEMENT 2001-06-01
990623002071 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970613002378 1997-06-13 BIENNIAL STATEMENT 1997-06-01
950509002012 1995-05-09 BIENNIAL STATEMENT 1993-06-01
A987924-4 1983-06-08 CERTIFICATE OF INCORPORATION 1983-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-21 No data 302 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass 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
2770317 OL VIO INVOICED 2018-04-03 125 OL - Other Violation
2755145 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation
2755166 OL VIO CREDITED 2018-03-05 125 OL - Other Violation
144624 CL VIO INVOICED 2011-06-03 375 CL - Consumer Law Violation
31235 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation
264589 CNV_SI INVOICED 2003-12-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-02-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101177700 2020-05-01 0202 PPP 343 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42860
Loan Approval Amount (current) 42860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43252.03
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State