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
Name | Role | Address |
---|---|---|
DUNG MINH CHAO | Chief Executive Officer | 216 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DUNG MINH CHAO | DOS Process Agent | 216 CANAL ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1137275-DCA | Inactive | Business | 2003-05-06 | 2011-12-31 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4547448507 | 2021-02-26 | 0202 | PPS | 216B Canal St, New York, NY, 10013-4133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State