Search icon

PHARMACO INC.

Company Details

Name: PHARMACO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Entity Number: 1656174
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 216 CANAL ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-513-1344

Phone +1 212-964-1828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUNG MINH CHAO Chief Executive Officer 216 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DUNG MINH CHAO DOS Process Agent 216 CANAL ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1137275-DCA Inactive Business 2003-05-06 2011-12-31

History

Start date End date Type Value
1993-10-01 2002-07-22 Address 216 B CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-01 2002-07-22 Address 216 B CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-10-01 2002-07-22 Address 216 B CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-08-03 1993-10-01 Address 216 B CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080804002654 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002439 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040830002488 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020722002033 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000816002006 2000-08-16 BIENNIAL STATEMENT 2000-08-01
981026002025 1998-10-26 BIENNIAL STATEMENT 1998-08-01
960731002530 1996-07-31 BIENNIAL STATEMENT 1996-08-01
931001002210 1993-10-01 BIENNIAL STATEMENT 1993-08-01
920803000364 1992-08-03 CERTIFICATE OF INCORPORATION 1992-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 216 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 216B CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-22 No data 216 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 216 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 216 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 216B CANAL ST, Manhattan, NEW YORK, NY, 10013 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
3192299 CL VIO INVOICED 2020-07-23 520 CL - Consumer Law Violation
2815204 OL VIO INVOICED 2018-07-24 125 OL - Other Violation
2815203 CL VIO INVOICED 2018-07-24 175 CL - Consumer Law Violation
2159140 OL VIO INVOICED 2015-08-26 250 OL - Other Violation
204213 OL VIO INVOICED 2013-07-01 125 OL - Other Violation
165997 TP VIO INVOICED 2011-05-10 750 TP - Tobacco Fine Violation
165999 SS VIO INVOICED 2011-05-10 50 SS - State Surcharge (Tobacco)
165998 TS VIO INVOICED 2011-05-10 500 TS - State Fines (Tobacco)
143700 CL VIO INVOICED 2011-02-28 250 CL - Consumer Law Violation
573961 RENEWAL INVOICED 2009-11-10 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-09 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-07-13 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
2018-07-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-08-24 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434927402 2020-05-12 0202 PPP 216 B Canal Street, NEW YORK, NY, 10013
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33398.71
Forgiveness Paid Date 2021-07-29
4547448507 2021-02-26 0202 PPS 216B Canal St, New York, NY, 10013-4133
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53537
Loan Approval Amount (current) 53537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4133
Project Congressional District NY-10
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53777.55
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State