Search icon

GRAND HEALTH PHARMACY INC.

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

History

Start date End date Type Value
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: Principal Executive Office)
2012-05-15 2014-04-11 Address 351 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-02-08 2012-05-15 Address 69-71 CHRYSTIE STREET, APT 2C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-23 No data 349 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-19 No data 349 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 349 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617437701 2020-05-01 0202 PPP 349 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 120
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 83254.63
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State