Search icon

U15 PHARMACY INC.

Company Details

Name: U15 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038436
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1506 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 18 TALBOT ST, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 718-336-5883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO, HING CHEUNG Chief Executive Officer 1506 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
U15 PHARMACY INC. DOS Process Agent 1506 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1178361-DCA Inactive Business 2004-08-27 2005-03-15

History

Start date End date Type Value
2008-05-07 2014-04-09 Address 1504 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-05-07 2014-04-09 Address 1504 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-09 2008-05-07 Address 1501 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-05-07 Address 18 TALBOT ST, GREAT NECK, NY, 11203, USA (Type of address: Principal Executive Office)
2004-04-09 2008-05-07 Address 1501 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409007101 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120525002705 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100421003548 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080507002719 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060809002902 2006-08-09 BIENNIAL STATEMENT 2006-04-01
040409000095 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-15 No data 1506 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 1506 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 1504 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 1506 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 1506 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass 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
183934 OL VIO INVOICED 2012-10-09 350 OL - Other Violation
149780 CL VIO INVOICED 2011-09-19 500 CL - Consumer Law Violation
625768 LICENSE INVOICED 2004-09-01 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003057310 2020-05-01 0202 PPP 1506 Avenue U, BROOKLYN, NY, 11229
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77776
Loan Approval Amount (current) 77776
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78565.73
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State