Search icon

JAE IL PHARMACY, INC.

Company Details

Name: JAE IL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (33 years ago)
Entity Number: 1591875
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-03 UNION STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-460-3625

Phone +1 718-460-3825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEEYUL PARK Chief Executive Officer 41-03 UNION STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-03 UNION STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1049312-DCA Inactive Business 2000-10-27 2012-12-31

History

Start date End date Type Value
2005-12-16 2007-12-04 Address 206 THE PROMENADE, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office)
2003-10-23 2007-12-04 Address 4 ALLIS COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-11-15 2005-12-16 Address 41-03 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1992-11-10 2003-10-23 Address 4 ALLIS CT, MELVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-15 Address 41-03 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1991-11-25 2007-12-04 Address 41-03 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111130002694 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091118002275 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071204002895 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051216002493 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031023002141 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011109002058 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991207002081 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971202002093 1997-12-02 BIENNIAL STATEMENT 1997-11-01
931115002092 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921110002728 1992-11-10 BIENNIAL STATEMENT 1992-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-11 No data 4103 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 4103 MAIN ST, Queens, FLUSHING, NY, 11355 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-23 No data 4103 MAIN ST, Queens, FLUSHING, NY, 11355 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 4103 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 4103 UNION ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 4103 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 4103 UNION ST, Queens, FLUSHING, NY, 11355 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
151215 CL VIO INVOICED 2011-12-19 500 CL - Consumer Law Violation
477403 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee
477404 RENEWAL INVOICED 2008-09-19 110 CRD Renewal Fee
477405 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
54619 TP VIO INVOICED 2005-08-30 750 TP - Tobacco Fine Violation
54617 SS VIO INVOICED 2005-08-30 50 SS - State Surcharge (Tobacco)
54618 TS VIO INVOICED 2005-08-30 500 TS - State Fines (Tobacco)
477406 RENEWAL INVOICED 2004-10-06 110 CRD Renewal Fee
263770 CNV_SI INVOICED 2003-08-12 36 SI - Certificate of Inspection fee (scales)
477407 RENEWAL INVOICED 2002-12-20 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992378209 2020-08-05 0202 PPP 4103 UNION STREET, FLUSHING, NY, 11355-2452
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2452
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52771.82
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State