Search icon

NATIONAL PHARMACY CORP.

Company Details

Name: NATIONAL PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130444
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-15 NATIONAL STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-9080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-15 NATIONAL STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1422539-DCA Inactive Business 2012-03-17 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
110815000159 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-05 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-11 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-17 No data 4015 NATIONAL ST, Queens, CORONA, NY, 11368 No 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
2980526 OL VIO INVOICED 2019-02-12 250 OL - Other Violation
2801641 TP VIO INVOICED 2018-06-20 750 TP - Tobacco Fine Violation
2494077 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
1891926 RENEWAL INVOICED 2014-11-24 110 Cigarette Retail Dealer Renewal Fee
206883 OL VIO INVOICED 2013-09-26 500 OL - Other Violation
217439 TS VIO INVOICED 2013-05-29 950 TS - State Fines (Tobacco)
217437 TP VIO INVOICED 2013-05-29 750 TP - Tobacco Fine Violation
217438 SS VIO INVOICED 2013-05-29 100 SS - State Surcharge (Tobacco)
1135049 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
1135048 LICENSE INVOICED 2012-03-21 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2018-06-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612468603 2021-03-17 0202 PPS 4015 National St, Corona, NY, 11368-2320
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71400
Loan Approval Amount (current) 71400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2320
Project Congressional District NY-14
Number of Employees 5
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72016.82
Forgiveness Paid Date 2022-01-28
3604957405 2020-05-07 0202 PPP 4015 National Street, Corona, NY, 11368
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50914.42
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State