Search icon

C.K. PHARMACY, INC.

Company Details

Name: C.K. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392631
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-13 MAIN ST, FLUSHING, NY, United States, 11355
Principal Address: 245-71 61ST AVE, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 718-539-8999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENT HO Chief Executive Officer 42-13 MAIN ST, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-13 MAIN ST, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
113499651
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-04 2007-08-03 Address 42-23 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2001-06-04 2009-07-23 Address 6308 24TH AVE / 1ST FL, BROOKLYN, NY, 11204, 3328, USA (Type of address: Principal Executive Office)
1999-06-25 2007-08-03 Address 42-23 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617002911 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090723002683 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070803002039 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050812002465 2005-08-12 BIENNIAL STATEMENT 2005-06-01
010604002153 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108366 CL VIO INVOICED 2019-10-30 350 CL - Consumer Law Violation
3075869 CL VIO CREDITED 2019-08-23 262.5 CL - Consumer Law Violation
2724923 CL VIO INVOICED 2018-01-04 350 CL - Consumer Law Violation
2679223 CL VIO CREDITED 2017-10-20 175 CL - Consumer Law Violation
2517262 CL VIO INVOICED 2016-12-19 175 CL - Consumer Law Violation
1660851 CL VIO INVOICED 2014-04-24 175 CL - Consumer Law Violation
209117 OL VIO INVOICED 2013-07-19 700 OL - Other Violation
150547 CL VIO INVOICED 2011-08-25 250 CL - Consumer Law Violation
124777 CL VIO INVOICED 2011-01-25 250 CL - Consumer Law Violation
29969 CL VIO INVOICED 2004-09-02 180 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-14 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-10-11 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-12-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-04-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63037
Current Approval Amount:
63037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63795.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State