Search icon

TRI PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (19 years ago)
Entity Number: 3445545
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1219 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-749-8480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1219 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
THAO PHAN Chief Executive Officer 1219 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1437295516

Authorized Person:

Name:
THAO PHAN
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

Fax:
2123166592

Licenses

Number Status Type Date End date
1256285-DCA Inactive Business 2007-05-22 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
201203061714 2020-12-03 BIENNIAL STATEMENT 2020-12-01
121219006295 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110217002818 2011-02-17 BIENNIAL STATEMENT 2010-12-01
090108002204 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061205000738 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973600 CL VIO INVOICED 2019-02-01 350 CL - Consumer Law Violation
2944088 CL VIO CREDITED 2018-12-13 175 CL - Consumer Law Violation
1702234 OL VIO INVOICED 2014-06-10 250 OL - Other Violation
1532341 SS VIO INVOICED 2013-12-11 50 SS - State Surcharge (Tobacco)
1532259 TS VIO INVOICED 2013-12-11 750 TS - State Fines (Tobacco)
821735 RENEWAL INVOICED 2011-11-15 110 CRD Renewal Fee
821736 RENEWAL INVOICED 2009-12-16 110 CRD Renewal Fee
103395 SS VIO INVOICED 2008-05-07 100 SS - State Surcharge (Tobacco)
103396 TS VIO INVOICED 2008-05-07 1000 TS - State Fines (Tobacco)
103394 TP VIO INVOICED 2008-05-07 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2014-06-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
500000.00
Date:
2020-05-04
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:
28961.00
Total Face Value Of Loan:
28961.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28961
Current Approval Amount:
28961
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29218.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State