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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-26 No data 9311 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 9311 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535117204 2020-04-27 0202 PPP 9311 Church Ave, Brooklyn, NY, 11212
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63810
Loan Approval Amount (current) 63810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64527.86
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State