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 (19 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

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
091104002675 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071130002856 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051128000377 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 527 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750498505 2021-03-04 0202 PPS 527 Grand St, New York, NY, 10002-4103
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107275
Loan Approval Amount (current) 107275
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 New York, NEW YORK, NY, 10002-4103
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 108072.23
Forgiveness Paid Date 2021-12-06
1703297709 2020-05-01 0202 PPP 527 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134511.26
Loan Approval Amount (current) 134511.26
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 135723.28
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State