Search icon

ALLEN STREET PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN STREET PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (13 years ago)
Entity Number: 4314485
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-966-8287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN ZHUI JIANG Chief Executive Officer 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ALLEN STREET PHARMACY INC. DOS Process Agent 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1205178951
Certification Date:
2023-11-09

Authorized Person:

Name:
MIN ZHUI JIANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129668289

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-10-18 2025-03-13 Address 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-10-18 2025-03-13 Address 2 ALLEN STREET, SUITE 1A/1B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-07-01 2018-10-18 Address 1972 E 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-07-01 2018-10-18 Address 2 ALLEN STREET, SUITE 1C/1D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250313000025 2025-03-13 BIENNIAL STATEMENT 2025-03-13
221024002492 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201027060474 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181018006170 2018-10-18 BIENNIAL STATEMENT 2018-10-01
180315006329 2018-03-15 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State