Search icon

GRAND HEALTH PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND HEALTH PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3910010
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 349 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-228-0068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY TSO Chief Executive Officer 349 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 GRAND ST, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1962721241

Authorized Person:

Name:
MRS. KAREN J LI
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122289668

History

Start date End date Type Value
2014-04-11 2025-06-30 Address 349 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-04-11 2025-06-30 Address 349 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-04-11 Address 351 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-04-11 Address 351 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-05-15 2014-04-11 Address 351 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250630025333 2025-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-24
140411002055 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120515002274 2012-05-15 BIENNIAL STATEMENT 2012-02-01
100208000606 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192889 CL VIO CREDITED 2020-07-28 1000 CL - Consumer Law Violation
2217398 WM VIO INVOICED 2015-11-17 50 WM - W&M Violation
1508944 CL VIO INVOICED 2013-11-15 175 CL - Consumer Law Violation
209400 OL VIO INVOICED 2013-08-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-23 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 No data No data 4
2015-11-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 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:
82400.00
Total Face Value Of Loan:
82400.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$82,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,254.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,650
Utilities: $2,500
Rent: $23,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State