Search icon

ART PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ART PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3685859
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-60 KISSENA BLVD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-263-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT ISAKOV Agent 70-60 KISSENA BLVD, FLUSHING, NY, 11367

DOS Process Agent

Name Role Address
ART PHARMACY CORP. DOS Process Agent 70-60 KISSENA BLVD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
IGOR MOSHEYEV Chief Executive Officer 70-60 KISSENA BLVD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2010-08-04 2012-06-11 Address 70-70 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-06-11 Address 70-70 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2010-08-04 2012-06-11 Address 70-70 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-06-15 2010-08-04 Address 70-60 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2008-06-18 2010-06-15 Address 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606006447 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120611006158 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100804002250 2010-08-04 BIENNIAL STATEMENT 2010-06-01
100615000566 2010-06-15 CERTIFICATE OF CHANGE 2010-06-15
080618000200 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3156983 CL VIO INVOICED 2020-02-10 175 CL - Consumer Law Violation
2381910 WM VIO INVOICED 2016-07-08 100 WM - W&M Violation
207685 OL VIO INVOICED 2013-08-28 500 OL - Other Violation
174165 CL VIO INVOICED 2012-04-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-29 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2016-06-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162667
Current Approval Amount:
93628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94664.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State