Search icon

FAMILY CHOICE PHARMACY CORP.

Company Details

Name: FAMILY CHOICE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809397
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-6088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAI LUN YU DOS Process Agent 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WAI LUN YU Chief Executive Officer 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1043449630

Authorized Person:

Name:
MAN MAN ANITA YU
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129255088

Form 5500 Series

Employer Identification Number (EIN):
270173635
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-05-01 Address 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2025-05-01 Address 13-17 ELIZABETH ST, LOWER LEVEL UNIT #10, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048141 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231030018411 2023-10-30 BIENNIAL STATEMENT 2023-05-01
190509060049 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170605007782 2017-06-05 BIENNIAL STATEMENT 2017-05-01
160411006360 2016-04-11 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2262828 OL VIO INVOICED 2016-01-22 525 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-07 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
138350.00
Total Face Value Of Loan:
138350.00
Date:
2016-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2169000.00
Total Face Value Of Loan:
2169000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138350
Current Approval Amount:
138350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139622.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State