Search icon

NKS PHARMACY INC.

Company Details

Name: NKS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979259
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 195 1ST ST, HICKSVILLE, NY, United States, 11801
Address: 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-473-4166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAH VYOMESH Chief Executive Officer 50 UNIVERSITY AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
WHITNEY CHEMIST DOS Process Agent 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-12-11 2003-12-17 Address 133-24 SANFORD AVE, 7R, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1997-12-11 2000-01-12 Address 50 UNIVERSITY PL, NEW YORK, NY, 11355, USA (Type of address: Service of Process)
1995-12-06 1997-12-11 Address 50 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217002041 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031217002699 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011210002513 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002881 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971211002482 1997-12-11 BIENNIAL STATEMENT 1997-12-01
951206000149 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-30 No data 50 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 50 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 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
2724009 CL VIO INVOICED 2018-01-02 175 CL - Consumer Law Violation
1486255 CL VIO INVOICED 2013-10-31 700 CL - Consumer Law Violation
256151 CNV_SI INVOICED 2002-03-26 36 SI - Certificate of Inspection fee (scales)
249623 CNV_SI INVOICED 2001-02-21 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142807706 2020-05-01 0202 PPP 50 University Pl, New York, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37050
Loan Approval Amount (current) 37050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37408.05
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State