Search icon

HK PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373616
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-46 MAIN STREET, 1A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN CUI Chief Executive Officer 41-46 MAIN STREET, 1A, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LIN CUI DOS Process Agent 41-46 MAIN STREET, 1A, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1407291040
Certification Date:
2021-02-23

Authorized Person:

Name:
LIN CUI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187990659

History

Start date End date Type Value
2019-04-02 2021-03-03 Address 3711 MAIN ST, UNIT A-10, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-04-02 2021-03-03 Address 3711 MAIN ST, UNIT A-10, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-03-24 2019-04-02 Address 3711 MAIN ST, UNIT A-10, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-03-24 2019-04-02 Address 7270 CALAMUS AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2013-03-13 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303060867 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190402060748 2019-04-02 BIENNIAL STATEMENT 2019-03-01
150324006057 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130313000630 2013-03-13 CERTIFICATE OF INCORPORATION 2013-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2680292 CL VIO INVOICED 2017-10-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-18 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:
2020-05-09
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:
46250.00
Total Face Value Of Loan:
46250.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46715.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State