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

National Provider Identifier

NPI Number:
1184707499
Certification Date:
2022-09-16

Authorized Person:

Name:
MR. DUNG MINH CHAO
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
53537.00
Total Face Value Of Loan:
53537.00
Date:
2020-06-16
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:
150000.00
Date:
2020-05-12
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33398.71
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53537
Current Approval Amount:
53537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53777.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State