Search icon

PHARMACHOICE PHARMACY, INC.

Company Details

Name: PHARMACHOICE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216736
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-78 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 347-738-6443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-78 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2012-03-14 2017-03-22 Address 21-05 ASTORIA BLVD., ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322000160 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
120314000703 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-24 No data 2578 STEINWAY ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 2509 30TH AVE, Queens, ASTORIA, NY, 11102 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 2578 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 2509 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-06 No data 2509 30TH AVE, Queens, ASTORIA, NY, 11102 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
3374459 CL VIO INVOICED 2021-10-01 9360 CL - Consumer Law Violation
3374460 OL VIO INVOICED 2021-10-01 370 OL - Other Violation
3317984 OL VIO CREDITED 2021-04-14 500 OL - Other Violation
3317983 CL VIO CREDITED 2021-04-14 10850 CL - Consumer Law Violation
3247055 CL VIO CREDITED 2020-10-19 10850 CL - Consumer Law Violation
3247056 OL VIO CREDITED 2020-10-19 500 OL - Other Violation
3192901 CL VIO CREDITED 2020-07-28 7675 CL - Consumer Law Violation
3192902 OL VIO CREDITED 2020-07-28 250 OL - Other Violation
2936745 CL VIO INVOICED 2018-11-29 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-24 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 30 No data 26 4
2020-07-24 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-07-24 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-11-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-11-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401247407 2020-05-18 0202 PPP 25-78 Steinway Street, Astoria, NY, 11103
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55465.62
Forgiveness Paid Date 2021-04-08
8866798306 2021-01-30 0202 PPS 2578 Steinway St, Astoria, NY, 11103-3774
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67437
Loan Approval Amount (current) 67437
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3774
Project Congressional District NY-14
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67917.98
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State