Search icon

JRSTAT PHARMACY INC.

Company Details

Name: JRSTAT PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553322
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7107 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 2302 MERMAID AVE, BROOKLN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7107 13TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
XIAO YU LAU Chief Executive Officer 804 54TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2007-08-07 2016-04-27 Address 804 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160427000235 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
130903002186 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110816002163 2011-08-16 BIENNIAL STATEMENT 2011-08-01
110721000563 2011-07-21 CERTIFICATE OF AMENDMENT 2011-07-21
090729003404 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807001021 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 7107 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 7107 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 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
3068519 CL VIO INVOICED 2019-08-01 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-16 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687158105 2020-07-29 0202 PPP 7107 13th Ave 1FL, BROOKLYN, NY, 11228
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30960
Loan Approval Amount (current) 30960
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31177.44
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State