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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.K. PHARMACY INC. 401(K) PLAN 2017 113499651 2018-07-18 C.K. PHARMACY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446110
Sponsor’s telephone number 7185398999
Plan sponsor’s address 4213 MAIN STREET, FLUSHING, NY, 11355
C.K. PHARMACY INC. 401(K) PLAN 2016 113499651 2017-09-29 C.K. PHARMACY INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446110
Sponsor’s telephone number 7185398999
Plan sponsor’s address 4213 MAIN STREET, FLUSHING, NY, 11355
C.K. PHARMACY INC. 401(K) PLAN 2015 113499651 2016-09-21 C.K. PHARMACY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446110
Sponsor’s telephone number 7185398999
Plan sponsor’s address 4213 MAIN STREET, FLUSHING, NY, 11355
C.K. PHARMACY INC. 401(K) PLAN 2014 113499651 2015-09-15 C.K. PHARMACY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446110
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355
C.K. PHARMACY INC. 401(K) PLAN 2013 113499651 2014-09-16 C.K. PHARMACY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355
C.K. PHARMACY INC. 401(K) PLAN 2012 113499651 2013-09-20 C.K. PHARMACY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing CLEMENT HO
C.K. PHARMACY INC. 401(K) PLAN 2011 113499651 2012-07-13 C.K. PHARMACY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113499651
Plan administrator’s name C.K. PHARMACY INC.
Plan administrator’s address 42-13 MAIN STREET, FLUSHING, NY, 11355
Administrator’s telephone number 7185398999

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing CLEMENT HO
C.K. PHARMACY INC. 401(K) PLAN 2010 113499651 2011-06-16 C.K. PHARMACY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113499651
Plan administrator’s name C.K. PHARMACY INC.
Plan administrator’s address 42-13 MAIN STREET, FLUSHING, NY, 11355
Administrator’s telephone number 7185398999

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing CLEMENT HO
C.K. PHARMACY INC. 401(K) PLAN 2009 113499651 2010-09-20 C.K. PHARMACY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 7185398999
Plan sponsor’s address 42-13 MAIN STREET, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113499651
Plan administrator’s name C.K. PHARMACY INC.
Plan administrator’s address 42-13 MAIN STREET, FLUSHING, NY, 11355
Administrator’s telephone number 7185398999

Signature of

Role Plan administrator
Date 2010-09-18
Name of individual signing CLEMENT HO

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

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
990625000479 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-15 No data 4213 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 4213 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 4213 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 4213 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-18 No data 4213 MAIN ST, Queens, FLUSHING, NY, 11355 Fail 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9557607409 2020-05-20 0202 PPP 42-13 Main Street, FLUSHING, NY, 11355-3132
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63037
Loan Approval Amount (current) 63037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3132
Project Congressional District NY-06
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63795.17
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State