Search icon

ONE STOP PHARMACY CORPORATION

Company Details

Name: ONE STOP PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (20 years ago)
Entity Number: 3130805
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 176 EAST 161ST STREET, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-292-3801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CHONG Chief Executive Officer 176 EAST 161ST STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
CHARLES CHONG DOS Process Agent 176 EAST 161ST STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 176 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2010-12-17 2024-07-01 Address 176 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2008-10-23 2010-12-17 Address DAVID FANG, 176 E 161ST ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2006-12-07 2008-10-23 Address DONALD FANG, 176 E 161ST ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2006-12-07 2010-12-17 Address 176 E 161ST ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2004-11-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-26 2024-07-01 Address 176 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035260 2024-07-01 BIENNIAL STATEMENT 2024-07-01
121115002049 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101217002547 2010-12-17 BIENNIAL STATEMENT 2010-11-01
081023002422 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061207002819 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041126000284 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-27 No data 176 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 176 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 176 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 176 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3895805010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ONE STOP PHARMACY CORPORATION
Recipient Name Raw ONE STOP PHARMACY CORPORATION
Recipient DUNS 175224307
Recipient Address 176 EAST 161ST STREET., BRONX, BRONX, NEW YORK, 10451-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004508301 2021-01-30 0202 PPP 176 E 161st St, Bronx, NY, 10451-3508
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3508
Project Congressional District NY-15
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31510.29
Forgiveness Paid Date 2022-02-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State