Search icon

37-17 UNION PHARMACY CORP.

Company Details

Name: 37-17 UNION PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163596
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-32 UNION ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-961-6010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INSOO SHIN Chief Executive Officer 36-32 UNION ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-32 UNION ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1105402-DCA Inactive Business 2002-04-05 2004-12-31

History

Start date End date Type Value
2007-08-03 2009-07-08 Address 18-50 211TH ST #3D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-08 Address 36-32 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-07-21 2007-08-03 Address 37-17 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002440 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002943 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090708002272 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070803002303 2007-08-03 BIENNIAL STATEMENT 2007-07-01
970721000025 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-07 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 3632 UNION ST, Queens, FLUSHING, NY, 11354 Pass 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
2755990 CL VIO INVOICED 2018-03-06 175 CL - Consumer Law Violation
2348806 OL VIO INVOICED 2016-05-18 125 OL - Other Violation
38943 TP VIO INVOICED 2005-02-25 1500 TP - Tobacco Fine Violation
38941 SS VIO INVOICED 2005-02-25 50 SS - State Surcharge (Tobacco)
38942 TS VIO INVOICED 2005-02-25 1000 TS - State Fines (Tobacco)
512291 RENEWAL INVOICED 2002-09-26 110 CRD Renewal Fee
512290 LICENSE INVOICED 2002-04-05 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-04-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028037707 2020-05-01 0235 PPP 24 GARDEN CIR, SYOSSET, NY, 11791
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24125
Loan Approval Amount (current) 24125
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24341.07
Forgiveness Paid Date 2021-03-29
2678688401 2021-02-03 0202 PPS 3632 Union St, Flushing, NY, 11354-4287
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23875
Loan Approval Amount (current) 23875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4287
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24032.93
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State