Search icon

SOLOMON PHARMACY CORPORATION

Company Details

Name: SOLOMON PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483540
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-89 37TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 34-24 UNION ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-2526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON PHARMACY CORPORATION DOS Process Agent 136-89 37TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
INWOO KIM Chief Executive Officer 136-89 37TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2021-06-29 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-12 2020-07-07 Address 34-24 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-03-03 2010-10-12 Address 34-24 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-03-03 2010-10-12 Address 34-24 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-03-03 2010-10-12 Address 34-24 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1990-10-23 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-23 1993-03-03 Address 34-24 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210723001905 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200707000132 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
141010006536 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121015002508 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101012002505 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080925003081 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060925002374 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041104002284 2004-11-04 BIENNIAL STATEMENT 2004-10-01
030923002405 2003-09-23 BIENNIAL STATEMENT 2002-10-01
000922002466 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-03 No data 3424 UNION ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 3424 UNION ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 3424 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 3424 UNION ST, Queens, FLUSHING, NY, 11354 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
3602650 RENEWAL INVOICED 2023-02-23 200 Dealer in Products for the Disabled License Renewal
3311623 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3006746 LICENSE REPL CREDITED 2019-03-22 15 License Replacement Fee
3006747 RENEWAL INVOICED 2019-03-22 200 Dealer in Products for the Disabled License Renewal
2570964 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2396347 LICENSE INVOICED 2016-08-04 100 Dealer in Products for the Disabled License Fee
2333261 DCA-SUS CREDITED 2016-04-26 175 Suspense Account
2326513 CL VIO INVOICED 2016-04-15 175 CL - Consumer Law Violation
2028915 OL VIO INVOICED 2015-03-26 375 OL - Other Violation
2007086 OL VIO CREDITED 2015-03-03 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-02-24 Pleaded PHARMACY FAILED TO POST EMERGENCY CONTRACEPTION NOTICE INDICATING THE PHARMACY DOES NOT SELL THE MORNING AFTER PILL AT EACH COUNTER WHERE PRESCRIPTION DRUGS ARE SOLD 1 1 No data No data
2015-02-24 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
2015-02-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931798605 2021-03-17 0202 PPS 13689 37th Ave, Flushing, NY, 11354-4586
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4586
Project Congressional District NY-06
Number of Employees 10
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81500.65
Forgiveness Paid Date 2021-12-16
1349817205 2020-04-15 0202 PPP 136-89 37TH AVE, FLUSHING, NY, 11354-4586
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73030
Loan Approval Amount (current) 73030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4586
Project Congressional District NY-06
Number of Employees 10
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73690.27
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State