Search icon

VERNON BLVD. PHARMACY INC.

Company Details

Name: VERNON BLVD. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (38 years ago)
Entity Number: 1124313
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-7390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA SCHIPPER Chief Executive Officer 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-07-19 2006-11-07 Address 4815 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-01-08 2006-07-19 Address 48-15 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5616, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-01-08 Address 6 WESTWOOD ROAD, NEW BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
1993-07-19 2006-11-07 Address 4815 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1986-11-05 1993-07-19 Address 679 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102002194 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081215002265 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061107002736 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060719002273 2006-07-19 AMENDMENT TO BIENNIAL STATEMENT 2004-11-01
041230002186 2004-12-30 BIENNIAL STATEMENT 2004-11-01
001114002529 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990128002517 1999-01-28 BIENNIAL STATEMENT 1998-11-01
970108002143 1997-01-08 BIENNIAL STATEMENT 1996-11-01
950718002561 1995-07-18 BIENNIAL STATEMENT 1993-11-01
930719002078 1993-07-19 BIENNIAL STATEMENT 1992-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 4815 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 4815 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 4815 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-29 No data 4815 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 4815 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 No 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
3646263 CL VIO INVOICED 2023-05-16 300 CL - Consumer Law Violation
182813 OL VIO INVOICED 2012-12-21 1000 OL - Other Violation
259144 CNV_SI INVOICED 2003-01-22 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929487704 2020-05-01 0202 PPP 4815 Vernon Blvd, Long Island City, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117707
Loan Approval Amount (current) 117707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 9
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 119023.95
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State