Search icon

ALLSTAR PHARMACY INC.

Company Details

Name: ALLSTAR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850613
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-69 kissena blvd, FLUSHING, NY, United States, 11355
Principal Address: 41-69 KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-6618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 41-69 kissena blvd, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
RAYMOND CHEUNG Chief Executive Officer 41-69 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 142-41 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 142-41 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-12-04 Address 41-69 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-12-04 Address 16 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-08-02 2023-11-29 Address 16 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-08-12 2023-11-29 Address 142-41 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-08-02 Address 142-41 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-01-28 2017-08-02 Address 142-41 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-08-28 2011-01-28 Address 136-31 41ST AVE, STE 5C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003377 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
231129019030 2023-11-29 BIENNIAL STATEMENT 2023-08-01
170802006877 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130813006193 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110812002706 2011-08-12 BIENNIAL STATEMENT 2011-08-01
110128000607 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
090828000652 2009-08-28 CERTIFICATE OF INCORPORATION 2009-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 14241 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869038400 2021-02-12 0202 PPS 14241 Roosevelt Ave, Flushing, NY, 11354-6016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41725
Loan Approval Amount (current) 41725
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6016
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42005.55
Forgiveness Paid Date 2021-10-22
1569587700 2020-05-01 0202 PPP 14241 ROOSEVELT AVE, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28500.7
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State