Search icon

JW PHARMACY LLC

Company Details

Name: JW PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641146
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-3784

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141-02 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1730912478
Certification Date:
2024-08-16

Authorized Person:

Name:
HEUNG LAM
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187629324

Licenses

Number Status Type Date End date
1097704-DCA Inactive Business 2001-12-05 2017-03-15

History

Start date End date Type Value
2001-05-21 2011-05-13 Address 141-02 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006199 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002426 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090423002429 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070508002268 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050502002384 2005-05-02 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756075 CL VIO INVOICED 2018-03-06 175 CL - Consumer Law Violation
2310389 OL VIO INVOICED 2016-03-28 250 OL - Other Violation
2022307 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
549287 RENEWAL INVOICED 2013-04-15 200 Dealer in Products for the Disabled License Renewal
549293 CNV_TFEE INVOICED 2013-04-15 4.980000019073486 WT and WH - Transaction Fee
549288 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
549289 RENEWAL INVOICED 2009-02-23 200 Dealer in Products for the Disabled License Renewal
549290 RENEWAL INVOICED 2007-03-13 200 Dealer in Products for the Disabled License Renewal
549291 RENEWAL INVOICED 2005-02-08 200 Dealer in Products for the Disabled License Renewal
549292 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-03-08 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
36785.00
Total Face Value Of Loan:
36785.00
Date:
2015-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36785
Current Approval Amount:
36785
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37123.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State