Search icon

UNITED HEALTH PHARMACY, INC.

Company Details

Name: UNITED HEALTH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319452
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 50 BAYARD STREET, NEW YORK, NY, United States, 10013
Principal Address: 4 Elizabeth St, New York, NY, United States, 10013

Contact Details

Phone +1 212-766-3773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BAYARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HUI LING LI Chief Executive Officer 4 ELIZABETH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-11-25 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-25 2024-02-17 Address 50 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240217000108 2024-02-17 BIENNIAL STATEMENT 2024-02-17
981125000533 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-23 No data 4 ELIZABETH ST, 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
2015-09-17 No data 4 ELIZABETH ST, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2771226 CL VIO INVOICED 2018-04-04 175 CL - Consumer Law Violation
1562492 OL VIO INVOICED 2014-01-16 250 OL - Other Violation
265665 CNV_SI INVOICED 2004-02-24 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-23 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
7160707701 2020-05-01 0202 PPP 4 Elizabeth Street, New York, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66566.78
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State