Search icon

CUREWELL PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUREWELL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 06 May 2009
Entity Number: 1318341
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4157 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-568-2960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4157 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
KAP SOHN Chief Executive Officer 4157 BROADWAY, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1821196296

Authorized Person:

Name:
MR. KAP SOO SOHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
2125682960

Licenses

Number Status Type Date End date
1077458-DCA Inactive Business 2001-04-12 2009-03-15

History

Start date End date Type Value
2005-02-03 2007-01-04 Address 4157 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2005-02-03 2007-01-04 Address 4157 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-01-04 Address 4157 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-03-22 2005-02-03 Address 4157 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-03-22 2005-02-03 Address 4157 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090506000961 2009-05-06 CERTIFICATE OF DISSOLUTION 2009-05-06
070104002170 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002091 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030107002508 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010105002038 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
546807 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
546808 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
264206 CNV_SI INVOICED 2003-09-29 36 SI - Certificate of Inspection fee (scales)
259948 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
546809 RENEWAL INVOICED 2003-03-17 200 Dealer in Products for the Disabled License Renewal
247399 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
439186 LICENSE INVOICED 2001-04-12 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State