Search icon

JNJ PHARMACY CORP.

Company Details

Name: JNJ PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2001 (24 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 2676159
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 761 61ST STREET, BROOKLYN, NY, United States, 11220
Principal Address: 761 61ST ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-8889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE YAO Chief Executive Officer 761 61ST ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 61ST STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1346023-DCA Inactive Business 2010-03-15 2023-03-15
1104389-DCA Inactive Business 2002-03-26 2009-12-31

History

Start date End date Type Value
2003-07-29 2023-11-20 Address 761 61ST ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2001-08-30 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-30 2023-11-20 Address 761 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001610 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
170802006391 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007361 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130906006190 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110817002307 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090821002545 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070807002921 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051005002893 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030729002770 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010830000059 2001-08-30 CERTIFICATE OF INCORPORATION 2001-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-06 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 761 61ST ST, Brooklyn, BROOKLYN, NY, 11220 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
3312468 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2956311 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2572600 CL VIO INVOICED 2017-03-09 350 CL - Consumer Law Violation
2561388 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2554868 CL VIO CREDITED 2017-02-17 175 CL - Consumer Law Violation
2539709 CL VIO CREDITED 2017-01-25 350 CL - Consumer Law Violation
2002392 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1049204 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1049207 CNV_TFEE INVOICED 2013-01-22 4.980000019073486 WT and WH - Transaction Fee
174915 LL VIO INVOICED 2012-10-23 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-10 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2017-01-10 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5439547100 2020-04-13 0202 PPP 761 61 STREET, BROOKLYN, NY, 11220-4211
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77437
Loan Approval Amount (current) 77437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4211
Project Congressional District NY-10
Number of Employees 9
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78329.68
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State