Search icon

AC NORTHERN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AC NORTHERN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161164
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 154-16 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-0060

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154-16 NORTHERN BLVD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1730286675

Authorized Person:

Name:
KI JULIA PARK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188860061

Licenses

Number Status Type Date End date
1415348-DCA Active Business 2011-12-08 2025-03-15

History

Start date End date Type Value
2005-02-08 2016-05-05 Address 154-16 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060272 2020-03-16 BIENNIAL STATEMENT 2019-02-01
160505002013 2016-05-05 BIENNIAL STATEMENT 2015-02-01
130225002464 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110215002483 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090203002526 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587987 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3301268 RENEWAL INVOICED 2021-02-26 200 Dealer in Products for the Disabled License Renewal
2972353 RENEWAL INVOICED 2019-01-30 200 Dealer in Products for the Disabled License Renewal
2563304 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
1990195 RENEWAL INVOICED 2015-02-19 200 Dealer in Products for the Disabled License Renewal
1227403 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1086921 LICENSE INVOICED 2011-12-08 150 Dealer in Products for the Disabled License Fee
1086920 CNV_TFEE INVOICED 2011-12-08 3.740000009536743 WT and WH - Transaction Fee
163720 PL VIO INVOICED 2011-12-08 60 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
87767.00
Total Face Value Of Loan:
87767.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
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:
87760.00
Total Face Value Of Loan:
87760.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87760
Current Approval Amount:
87760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88654.66
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87767
Current Approval Amount:
87767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88890.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State