Search icon

86 PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 86 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952852
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2042 86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 2042 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-266-1268

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNY YU Chief Executive Officer 2042 86TH STREET, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2042 86TH ST, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1306157102
Certification Date:
2022-01-19

Authorized Person:

Name:
JENNY YU
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7182661608

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2042 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-01-23 Address 2042 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2020-03-13 2024-01-23 Address 2042 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-04 2020-03-13 Address 2042 86 ST., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-06-04 2020-03-13 Address 2042 86 ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123002156 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200313002008 2020-03-13 BIENNIAL STATEMENT 2018-05-01
120604006803 2012-06-04 BIENNIAL STATEMENT 2012-05-01
100521000480 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2709121 WM VIO INVOICED 2017-12-12 50 WM - W&M Violation
2709120 CL VIO INVOICED 2017-12-12 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-11-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
28637.00
Total Face Value Of Loan:
28637.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28637
Current Approval Amount:
28637
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28809.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State