Search icon

MERCY PHARMACY INC.

Company Details

Name: MERCY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2012 (13 years ago)
Entity Number: 4324711
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6413 18TH AVE, MERCY PHARMACY, BROOKLYN, NY, United States, 11204
Principal Address: 6413 18TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-256-1020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIT YEE NGAI Chief Executive Officer 6413 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MERCY PHARMACY INC. DOS Process Agent 6413 18TH AVE, MERCY PHARMACY, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1356683296

Authorized Person:

Name:
KIT YEE NGAI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182561030

Licenses

Number Status Type Date End date Address
706403 No data Retail grocery store No data No data 6413 18TH AVE, BROOKLYN, NY, 11204
1457715-DCA Active Business 2013-02-19 2025-03-15 No data

History

Start date End date Type Value
2012-11-27 2016-11-04 Address 6413 18TH AVENUE, BROOKKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000010 2023-01-08 BIENNIAL STATEMENT 2022-11-01
201102062153 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006015 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104006119 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141112007114 2014-11-12 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573954 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
2955421 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2552707 RENEWAL INVOICED 2017-02-14 200 Dealer in Products for the Disabled License Renewal
1985619 RENEWAL INVOICED 2015-02-16 200 Dealer in Products for the Disabled License Renewal
1233252 LICENSE INVOICED 2013-02-19 250 Dealer in Products for the Disabled License Fee
1233253 CNV_TFEE INVOICED 2013-02-19 6.230000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
54927.00
Total Face Value Of Loan:
54927.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54927
Current Approval Amount:
54927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55429.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State