Search icon

888 PHARMACY INC.

Company Details

Name: 888 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2012 (13 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4327949
ZIP code: 11220
County: Bronx
Place of Formation: New York
Address: 48-21 8TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 4821 8TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-871-8833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
888 PHARMACY INC. DOS Process Agent 48-21 8TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HYUNHEE KIM Chief Executive Officer 4821 8TH AVE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1417297698

Authorized Person:

Name:
HYUNHEE KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188718835

Licenses

Number Status Type Date End date
1458190-DCA Inactive Business 2013-02-22 2023-03-15

History

Start date End date Type Value
2023-04-17 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-11-07 Address 48-21 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-02-19 2024-11-07 Address 4821 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107002788 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
201203061484 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190219060554 2019-02-19 BIENNIAL STATEMENT 2018-12-01
161213006112 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141215006905 2014-12-15 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287619 RENEWAL INVOICED 2021-01-26 200 Dealer in Products for the Disabled License Renewal
3000871 CL VIO INVOICED 2019-03-11 262.5 CL - Consumer Law Violation
2955404 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2580843 CL VIO INVOICED 2017-03-27 175 CL - Consumer Law Violation
2559149 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2002327 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1232115 LICENSE INVOICED 2013-02-22 250 Dealer in Products for the Disabled License Fee
1232114 CNV_TFEE INVOICED 2013-02-22 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
-66580.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
61625.00
Total Face Value Of Loan:
61625.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61625
Current Approval Amount:
61625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62308.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State