Search icon

WATSONS PHARMACY, LLC

Company Details

Name: WATSONS PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417675
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 192-21 STATION RD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
JULIE CHONG DOS Process Agent 192-21 STATION RD, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1548485444

Authorized Person:

Name:
JERRY LOUIE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183591187

Form 5500 Series

Employer Identification Number (EIN):
205784273
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-04 2021-05-14 Address 192-21 STATION RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2018-09-12 2020-09-04 Address 192-21 STATION RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-08-28 2018-09-12 Address 42-43 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-11-29 2008-08-28 Address 136-20 38TH AVE. UNIT 5B2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-09-27 2007-11-29 Address 353 3RD ST. APT. 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514000546 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
200904060522 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180912006398 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160908006517 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140909006224 2014-09-09 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150548 CL VIO INVOICED 2011-08-25 1000 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State