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 (27 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

National Provider Identifier

NPI Number:
1659431666

Authorized Person:

Name:
MS. HUI LING LI
Role:
MANAGER SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2127663981

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
70200.00
Total Face Value Of Loan:
70200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70200
Current Approval Amount:
70200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66566.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State