Search icon

ART PHARMACY CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 7070 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-29 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 7060 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061147301 2020-04-30 0202 PPP 70*60 Kissena Blvd, Flushing, NY, 11367
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162667
Loan Approval Amount (current) 93628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94664.32
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State