Search icon

U15 PHARMACY INC.

Company claim

Is this your business?

Get access!

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

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

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:
77776.00
Total Face Value Of Loan:
77776.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77776
Current Approval Amount:
77776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78565.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State