Search icon

ALISONS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALISONS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845524
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 12 Bowery st, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-227-7065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDDIE XIN HUANG Chief Executive Officer 12 BOWERY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Bowery st, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1710975198
Certification Date:
2021-05-13

Authorized Person:

Name:
EDDIE XIN HUANG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2122270745

Licenses

Number Status Type Date End date
1228452-DCA Inactive Business 2006-05-26 2008-12-31
1052800-DCA Inactive Business 2000-10-18 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
220121003284 2022-01-21 BIENNIAL STATEMENT 2022-01-21
040916002016 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020802002357 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000814002625 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980720002112 1998-07-20 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2802106 OL VIO INVOICED 2018-06-21 125 OL - Other Violation
2207940 WM VIO INVOICED 2015-11-02 100 WM - W&M Violation
2207939 OL VIO INVOICED 2015-11-02 250 OL - Other Violation
103512 SS VIO INVOICED 2008-08-13 50 SS - State Surcharge (Tobacco)
103513 TP VIO INVOICED 2008-08-13 750 TP - Tobacco Fine Violation
103511 TS VIO INVOICED 2008-08-13 500 TS - State Fines (Tobacco)
763042 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
68160 PL VIO INVOICED 2006-07-05 500 PL - Padlock Violation
763041 LICENSE INVOICED 2006-06-08 55 Cigarette Retail Dealer License Fee
475935 RENEWAL INVOICED 2004-11-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 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
2015-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2015-10-26 Pleaded 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
2015-10-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
64400.00
Total Face Value Of Loan:
64400.00
Date:
2020-06-22
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
64400.00
Total Face Value Of Loan:
64400.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64400
Current Approval Amount:
64400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64966.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64400
Current Approval Amount:
64400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64929.32

Court Cases

Court Case Summary

Filing Date:
2005-08-25
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
ALISONS PHARMACY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State