Search icon

ALISONS PHARMACY, INC.

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

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
960807002251 1996-08-07 BIENNIAL STATEMENT 1996-08-01
940818000345 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 12 BOWERY, 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
2016-07-06 No data 12 BOWERY, 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
2015-10-26 No data 12 BOWERY, 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446978601 2021-03-18 0202 PPS 12 Bowery, New York, NY, 10013-5182
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5182
Project Congressional District NY-10
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64966.37
Forgiveness Paid Date 2022-02-08
6938177302 2020-04-30 0202 PPP 12 Bowery, NEW YORK, NY, 10013-5182
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5182
Project Congressional District NY-10
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64929.32
Forgiveness Paid Date 2021-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507545 Trademark 2005-08-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-25
Termination Date 2006-08-21
Date Issue Joined 2005-09-16
Section 1114
Status Terminated

Parties

Name THE PROCTER & GAMBLE COMPANY
Role Plaintiff
Name ALISONS PHARMACY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State