Search icon

ELMWAY PHARMACY INC.

Company Details

Name: ELMWAY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718899
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 82-45 BROADWAY, ELMHURST, NY, United States, 11373
Address: 82-45 Broadway, Elmhurst, NY, United States, 11373

Contact Details

Phone +1 718-803-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMWAY PHARMACY INC. DOS Process Agent 82-45 Broadway, Elmhurst, NY, United States, 11373

Chief Executive Officer

Name Role Address
MR. YUK TSAN LAM Chief Executive Officer 82-45 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2083680-DCA Active Business 2019-03-26 2025-03-15
1424267-DCA Inactive Business 2012-04-06 2015-03-15
1109706-DCA Inactive Business 2002-05-16 2004-12-31
1107523-DCA Inactive Business 2002-05-02 2013-03-15

History

Start date End date Type Value
2002-02-28 2018-01-02 Address 82-45 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2002-01-14 2002-02-28 Address 83-19 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830001251 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180102006670 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160609006297 2016-06-09 BIENNIAL STATEMENT 2016-01-01
140210002248 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002538 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100129002668 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080125003223 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060201003163 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040226002272 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020228000557 2002-02-28 CERTIFICATE OF CHANGE 2002-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 8245 BROADWAY, Queens, ELMHURST, NY, 11373 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
3610307 RENEWAL INVOICED 2023-03-03 200 Dealer in Products for the Disabled License Renewal
3306274 RENEWAL INVOICED 2021-03-04 200 Dealer in Products for the Disabled License Renewal
3007239 LICENSE INVOICED 2019-03-25 200 Dealer in Products for the Disabled License Fee
201959 LL VIO INVOICED 2013-03-29 425 LL - License Violation
1225869 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1137208 LICENSE INVOICED 2012-04-06 150 Dealer in Products for the Disabled License Fee
1137209 CNV_TFEE INVOICED 2012-04-06 3.740000009536743 WT and WH - Transaction Fee
559617 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
509936 CNV_MS INVOICED 2010-05-11 15 Miscellaneous Fee
559620 CNV_TFEE INVOICED 2009-02-05 4 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253477706 2020-05-01 0202 PPP 8245 BROADWAY, ELMHURST, NY, 11373
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245214
Loan Approval Amount (current) 245214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247570.37
Forgiveness Paid Date 2021-04-26
6890038509 2021-03-04 0202 PPS 8245 Broadway, Elmhurst, NY, 11373-3362
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146662
Loan Approval Amount (current) 146662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3362
Project Congressional District NY-06
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147751.94
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State