Search icon

BEST CHOICE PHARMACY INC.

Company Details

Name: BEST CHOICE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3709728
ZIP code: 11367
County: Bronx
Place of Formation: New York
Address: 150-28 UNION TURNPIKE STE 550, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2023 743228332 2024-09-30 BEST CHOICE PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 9174946210
Plan sponsor’s address 6740 181ST ST, FRESH MEADOWS, NY, 113653518

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing LARRY SHELON
Valid signature Filed with authorized/valid electronic signature
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2022 743228332 2023-10-17 BEST CHOICE PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 6740 181ST ST, FRESH MEADOWS, NY, 113653518

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing LARRY SHELON
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2021 743228332 2023-10-17 BEST CHOICE PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 6740 181ST ST, FRESH MEADOWS, NY, 113653518

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing LARRY SHELON
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2020 743228332 2021-10-15 BEST CHOICE PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 13819 QUEENS BLVD, JAMAICA, NY, 114352641

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LARRY SHELON
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2019 743228332 2020-10-16 BEST CHOICE PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 13819 QUEENS BLVD, JAMAICA, NY, 114352641

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing LARRY SHELON
Role Employer/plan sponsor
Date 2020-10-16
Name of individual signing LARRY SHELON
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2018 743228332 2019-10-11 BEST CHOICE PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 13819 QUEENS BLVD, JAMAICA, NY, 114352641

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing LARRY SHELON
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing LARRY SHELON
BEST CHOICE PHARMACY, INC. DEFINED BENEFIT PLAN 2017 743228332 2018-10-05 BEST CHOICE PHARMACY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7185580008
Plan sponsor’s address 13819 QUEENS BLVD, JAMAICA, NY, 114352641

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing LARRY SHELON
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing LARRY SHELON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-28 UNION TURNPIKE STE 550, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2010421-1-DCA Inactive Business 2014-07-07 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2067956 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080815000605 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-03 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 13838 86TH AVE, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-13 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-28 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 13819 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-19 2021-11-29 Surcharge/Overcharge Yes 22.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2207934 OL VIO INVOICED 2015-11-02 125 OL - Other Violation
1718872 LICENSE INVOICED 2014-07-01 85 Cigarette Retail Dealer License Fee
1484865 CL VIO INVOICED 2013-10-30 350 CL - Consumer Law Violation
173935 CL VIO INVOICED 2012-03-15 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020517703 2020-05-01 0202 PPP 13819 QUEENS BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96845
Loan Approval Amount (current) 96845
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 JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97891.63
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State