Search icon

JOU PHARMACY, INC.

Company Details

Name: JOU PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779966
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address: 1100 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-434-4744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABINA UNGER Chief Executive Officer 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1821086497

Authorized Person:

Name:
MRS. SABINA UNGER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184343171

Form 5500 Series

Employer Identification Number (EIN):
030461556
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-11 2006-05-24 Address 142 CORTELYOU AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2004-08-11 2006-05-24 Address 142 CORTELYOU AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2002-06-18 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-18 2002-09-10 Address 3039 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006583 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100729002414 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080610002608 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003027 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040811002622 2004-08-11 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907722 OL VIO INVOICED 2018-10-11 125 OL - Other Violation
2907721 CL VIO INVOICED 2018-10-11 175 CL - Consumer Law Violation
2390143 OL VIO INVOICED 2016-07-27 125 OL - Other Violation
185049 OL VIO INVOICED 2012-08-10 250 OL - Other Violation
149071 CL VIO INVOICED 2011-12-08 250 CL - Consumer Law Violation
125848 CL VIO INVOICED 2010-11-26 250 CL - Consumer Law Violation
261060 CNV_SI INVOICED 2003-01-30 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-09-27 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
2016-07-22 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:
2020-05-07
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34843.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State