Search icon

VINH HOA LONG CENTRE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINH HOA LONG CENTRE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2771966
ZIP code: 11204
County: New York
Place of Formation: New York
Principal Address: 235 BAY 35TH ST, APT 3B, BROOKLYN, NY, United States, 11204
Address: 87 AVE O, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-7766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SINH TRUONG Chief Executive Officer 60 W 190TH ST, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 AVE O, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1295770634

Authorized Person:

Name:
CHRIS DONG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182324004

Licenses

Number Status Type Date End date
1180609-DCA Active Business 2004-09-21 2025-03-15

History

Start date End date Type Value
2002-05-29 2004-05-25 Address 229 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040525002617 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020529000011 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577298 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3314480 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2986828 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2688924 CL VIO INVOICED 2017-11-03 350 CL - Consumer Law Violation
2688925 OL VIO INVOICED 2017-11-03 125 OL - Other Violation
2569751 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
1997869 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
679023 RENEWAL INVOICED 2013-02-13 200 Dealer in Products for the Disabled License Renewal
159066 LL VIO INVOICED 2012-03-05 1000 LL - License Violation
679024 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-10-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20216.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State