Search icon

SOLOMON PHARMACY CORPORATION

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1609923762
Certification Date:
2021-11-18

Authorized Person:

Name:
SEONG MIN LIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184635525

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80900.00
Total Face Value Of Loan:
80900.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73030.00
Total Face Value Of Loan:
73030.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80900
Current Approval Amount:
80900
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81500.65
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73030
Current Approval Amount:
73030
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73690.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State