Search icon

KALA PHARMACY, INC.

Company Details

Name: KALA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937268
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9311 Church ave, Brooklyn, NY, United States, 11212

Contact Details

Phone +1 718-495-3035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JITENDRA PATEL DOS Process Agent 9311 Church ave, Brooklyn, NY, United States, 11212

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 9311 CHURCH AVE, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1861530768
Certification Date:
2024-02-13

Authorized Person:

Name:
JITENDRA PATEL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183855252

Licenses

Number Status Type Date End date
1071697-DCA Inactive Business 2001-01-19 2003-12-31
1063953-DCA Inactive Business 2000-10-11 2011-03-15

History

Start date End date Type Value
1984-08-15 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-15 2024-11-11 Address 389 CENTRAL AVE., POB 280, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000442 2024-11-11 BIENNIAL STATEMENT 2024-11-11
B133046-3 1984-08-15 CERTIFICATE OF INCORPORATION 1984-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200323 CL VIO INVOICED 2020-08-24 8750 CL - Consumer Law Violation
2941660 OL VIO INVOICED 2018-12-10 125 OL - Other Violation
2422209 PL VIO CREDITED 2016-09-09 4138 PL - Padlock Violation
2256223 PL VIO CREDITED 2016-01-12 5172 PL - Padlock Violation
2230130 PL VIO CREDITED 2015-12-08 6206 PL - Padlock Violation
2153419 PL VIO CREDITED 2015-08-18 12410 PL - Padlock Violation
2153415 PL VIO INVOICED 2015-08-18 4900 PL - Padlock Violation
162160 PL VIO CREDITED 2011-09-29 19500 PL - Padlock Violation
162161 APPEAL INVOICED 2011-05-27 50 Appeal Filing Fee
144795 CL VIO INVOICED 2011-04-11 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-23 Default Decision 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 No data No data No data
2020-05-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2018-11-26 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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
63810.00
Total Face Value Of Loan:
63810.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63810
Current Approval Amount:
63810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64527.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State