Search icon

MANHATTAN CHINATOWN PHARMACY INC.

Company Details

Name: MANHATTAN CHINATOWN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137363
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 156 CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-233-2833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELTON CHOW Chief Executive Officer 156 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MANHATTAN CHINATOWN PHARMACY INC. DOS Process Agent 156 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 156 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-07-30 2025-01-13 Address 156 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-16 2025-01-13 Address 156 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-09-01 2020-07-30 Address 156 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-09-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113003703 2025-01-13 BIENNIAL STATEMENT 2025-01-13
200730060087 2020-07-30 BIENNIAL STATEMENT 2019-09-01
131016002340 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110901000269 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-04 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-03 No data 156 CANAL ST, Manhattan, NEW YORK, NY, 10013 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
3231554 OL VIO INVOICED 2020-09-09 750 OL - Other Violation
2930668 OL VIO INVOICED 2018-11-16 125 OL - Other Violation
2347382 OL VIO INVOICED 2016-05-17 375 OL - Other Violation
2159637 OL VIO INVOICED 2015-08-27 125 OL - Other Violation
1606207 CL VIO INVOICED 2014-02-28 175 CL - Consumer Law Violation
1606206 CL VIO CREDITED 2014-02-28 175 CL - Consumer Law Violation
1487595 CL VIO INVOICED 2013-11-01 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-11-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-05-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-08-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-02-03 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825828307 2021-01-27 0202 PPS 156 Canal St, New York, NY, 10013-4565
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124200
Loan Approval Amount (current) 124200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-4565
Project Congressional District NY-10
Number of Employees 18
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125024.55
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State