Search icon

VILLY PHARMACY, INCORPORATED

Company Details

Name: VILLY PHARMACY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1996 (29 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 1987959
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 179 GRAND STREET, NEW YORK, NY, United States, 10013
Principal Address: 179 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAR LAM TSIEN Chief Executive Officer 179 GRAND ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
VILLY PHARMACY, INCORPORATED DOS Process Agent 179 GRAND STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1134167125

Authorized Person:

Name:
MS. LILLY TSIEN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122261633

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 179 GRAND ST 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 179 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-02-01 Address 179 GRAND ST 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-01-04 2020-01-02 Address 146-41 61 RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2006-02-15 2008-01-04 Address 146-41 61 RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201040587 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
220705001604 2022-07-05 BIENNIAL STATEMENT 2022-01-01
200102061969 2020-01-02 BIENNIAL STATEMENT 2020-01-01
080104003569 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060215002293 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2551725 CL VIO INVOICED 2017-02-13 175 CL - Consumer Law Violation
151071 CL VIO INVOICED 2011-12-19 250 CL - Consumer Law Violation
267568 CNV_SI INVOICED 2004-01-27 36 SI - Certificate of Inspection fee (scales)
255982 CNV_SI INVOICED 2002-03-26 36 SI - Certificate of Inspection fee (scales)
247072 CNV_SI INVOICED 2001-01-13 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9875.00
Total Face Value Of Loan:
9875.00
Date:
2020-04-28
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:
9875.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State