Search icon

PEOPLE CHOICE PHARMACY, INC.

Company Details

Name: PEOPLE CHOICE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (20 years ago)
Entity Number: 3285555
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 527 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 527 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-388-0888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRISTAN LIU Chief Executive Officer 527 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 GRAND STREET, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1811918840

Authorized Person:

Name:
TRISTAN LIU
Role:
VP,
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
2123880894

Licenses

Number Status Type Date End date
2083942-DCA Active Business 2019-04-01 2025-03-15
1429987-DCA Inactive Business 2012-04-15 2015-03-15
1308702-DCA Inactive Business 2009-02-03 2013-03-15

Filings

Filing Number Date Filed Type Effective Date
191101060660 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007188 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160609006304 2016-06-09 BIENNIAL STATEMENT 2015-11-01
131223002173 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111130002369 2011-11-30 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610313 RENEWAL INVOICED 2023-03-03 200 Dealer in Products for the Disabled License Renewal
3305246 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
3009566 LICENSE INVOICED 2019-03-28 200 Dealer in Products for the Disabled License Fee
1228215 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1145295 CNV_TFEE INVOICED 2012-05-16 2.490000009536743 WT and WH - Transaction Fee
1145296 LICENSE INVOICED 2012-05-16 100 Dealer in Products for the Disabled License Fee
961531 RENEWAL INVOICED 2011-01-03 200 Dealer in Products for the Disabled License Renewal
961532 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
961533 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
961530 LICENSE INVOICED 2009-02-04 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
107275.00
Total Face Value Of Loan:
107275.00
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:
134511.26
Total Face Value Of Loan:
134511.26

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107275
Current Approval Amount:
107275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
108072.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134511.26
Current Approval Amount:
134511.26
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
135723.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State