Search icon

CHOI & TAM INC.

Company Details

Name: CHOI & TAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141531
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013
Address: 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9239

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WYNNE, ELAINE KWOK Chief Executive Officer 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1649377565
Certification Date:
2023-07-28

Authorized Person:

Name:
WYNNE ELAINE KWOK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122190857

Licenses

Number Status Type Date End date
1072594-DCA Active Business 2001-02-13 2025-03-15
1052048-DCA Inactive Business 2000-11-29 2018-12-31

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2025-05-01 Address 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-05-01 Address 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-05-08 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501048867 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240506002638 2024-05-06 BIENNIAL STATEMENT 2024-05-06
970508000612 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581121 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3308562 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
3157701 CL VIO INVOICED 2020-02-11 175 CL - Consumer Law Violation
2962611 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2561059 TP VIO INVOICED 2017-02-24 300 TP - Tobacco Fine Violation
2544248 RENEWAL INVOICED 2017-01-31 200 Dealer in Products for the Disabled License Renewal
2539479 TP VIO CREDITED 2017-01-25 300 TP - Tobacco Fine Violation
2531028 CL VIO INVOICED 2017-01-12 175 CL - Consumer Law Violation
2498814 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2231848 LICENSEDOC15 INVOICED 2015-12-10 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-29 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2016-12-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-03-27 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39082.00
Total Face Value Of Loan:
39082.00
Date:
2020-04-27
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:
42555.00
Total Face Value Of Loan:
42555.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42555
Current Approval Amount:
42555
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42825.7
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39082
Current Approval Amount:
39082
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
39463.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State