Search icon

GRAND STREET PHARMACEUTICAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND STREET PHARMACEUTICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2006 (20 years ago)
Entity Number: 3310827
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 215-7 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-9505

Phone +1 212-925-7698

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 215-7 GRAND STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1639255599
Certification Date:
2023-08-01

Authorized Person:

Name:
JENNY CEN LIU
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126259509

Licenses

Number Status Type Date End date
1251219-DCA Active Business 2007-04-03 2025-03-15
1240955-DCA Inactive Business 2006-10-06 2011-12-31

History

Start date End date Type Value
2006-01-25 2008-01-10 Address 185 CANAL ST, STORE L, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060896 2020-04-01 BIENNIAL STATEMENT 2020-01-01
181210006689 2018-12-10 BIENNIAL STATEMENT 2018-01-01
140110006420 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120411002620 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100125002161 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622132 RENEWAL INVOICED 2023-03-27 200 Dealer in Products for the Disabled License Renewal
3619400 LICENSE CREDITED 2023-03-21 200 Dealer in Products for the Disabled License Fee
3308228 RENEWAL INVOICED 2021-03-11 200 Dealer in Products for the Disabled License Renewal
3078732 OL VIO INVOICED 2019-09-04 250 OL - Other Violation
3078731 CL VIO INVOICED 2019-09-04 175 CL - Consumer Law Violation
2955594 RENEWAL INVOICED 2019-01-01 200 Dealer in Products for the Disabled License Renewal
2547165 RENEWAL INVOICED 2017-02-06 200 Dealer in Products for the Disabled License Renewal
2533487 CL VIO INVOICED 2017-01-17 175 CL - Consumer Law Violation
1984794 RENEWAL INVOICED 2015-02-15 200 Dealer in Products for the Disabled License Renewal
1849480 CL VIO INVOICED 2014-10-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-08-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-01-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-10-01 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
56200.00
Total Face Value Of Loan:
56200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$52,065
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,065
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,521.46
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $52,063
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$56,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,543.44
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $44,984
Rent: $11,216

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State