Search icon

JAE IL PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAE IL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 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 +1 718-460-3825

Phone +1 718-460-3625

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

National Provider Identifier

NPI Number:
1215979513

Authorized Person:

Name:
ANNE PARK
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187625842

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)

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,400
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,771.82
Servicing Lender:
Shinhan Bank America
Use of Proceeds:
Payroll: $31,440
Rent: $20,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State