Search icon

AID PHARMACY (NY), CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AID PHARMACY (NY), CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631374
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET,, STORE # 8, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-9688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOK DOON JOHN AU DOS Process Agent 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOK DOON JOHN AU Chief Executive Officer 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1972779171

Authorized Person:

Name:
HOK DOON JOHN AU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129658685

History

Start date End date Type Value
2019-10-11 2020-09-09 Address 227 GRAND STREET,, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-02-13 2020-09-09 Address 227 GRAND STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060344 2020-09-09 BIENNIAL STATEMENT 2020-02-01
191011002016 2019-10-11 BIENNIAL STATEMENT 2018-02-01
080213000769 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172479 CL VIO INVOICED 2012-03-05 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
49900.00
Total Face Value Of Loan:
49900.00
Date:
2020-04-28
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,182.75
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $40,700
Jobs Reported:
5
Initial Approval Amount:
$49,900
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,232.67
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $49,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State