Search icon

MEDINA PHARMACY, INC.

Company Details

Name: MEDINA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (40 years ago)
Entity Number: 970076
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRA LOPEZ Chief Executive Officer 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MEDINA PHARMACY, INC. DOS Process Agent 5721 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0971688-DCA Active Business 1997-09-18 2025-03-15

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-25 2023-02-23 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-25 2019-11-18 Address 5721 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-06-09 2017-08-25 Address 5805-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-06-09 2017-08-25 Address 5805-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1985-01-30 2017-08-25 Address 5805 FIFTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1985-01-30 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223003448 2023-02-23 BIENNIAL STATEMENT 2023-01-01
221222002133 2022-12-22 BIENNIAL STATEMENT 2021-01-01
191118060122 2019-11-18 BIENNIAL STATEMENT 2019-01-01
170825002056 2017-08-25 BIENNIAL STATEMENT 2017-01-01
930609002815 1993-06-09 BIENNIAL STATEMENT 1993-01-01
B187424-4 1985-01-30 CERTIFICATE OF INCORPORATION 1985-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-05 No data 5721 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 5721 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-01 No data 5721 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-06 No data 5721 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3611881 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3310945 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2957556 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2561412 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2551191 LL VIO INVOICED 2017-02-13 500 LL - License Violation
2547357 OL VIO INVOICED 2017-02-06 250 OL - Other Violation
2547356 CL VIO INVOICED 2017-02-06 175 CL - Consumer Law Violation
2078950 RENEWAL INVOICED 2015-05-13 200 Dealer in Products for the Disabled License Renewal
1443824 RENEWAL INVOICED 2013-02-25 200 Dealer in Products for the Disabled License Renewal
156733 LL VIO INVOICED 2011-02-28 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-01-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-01-25 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002677408 2020-05-03 0202 PPP 5721 5th Ave, BROOKLYN, NY, 11220
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21285
Loan Approval Amount (current) 21285
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, 11220-0001
Project Congressional District NY-10
Number of Employees 4
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 21574.71
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State