Search icon

ELMWAY PHARMACY INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1306948724

Authorized Person:

Name:
PHOEBE TSE
Role:
V PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7184294199

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
146662.00
Total Face Value Of Loan:
146662.00
Date:
2020-05-02
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:
245214.00
Total Face Value Of Loan:
245214.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245214
Current Approval Amount:
245214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247570.37
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146662
Current Approval Amount:
146662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147751.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State