Search icon

PARSONS PHARMACY INC.

Company Details

Name: PARSONS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2013 (12 years ago)
Date of dissolution: 04 May 2023
Entity Number: 4426218
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAM JUNG DOS Process Agent 144-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-11-23 2023-05-04 Address 144-14 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-07-03 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-03 2020-11-23 Address 144-14 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004248 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
201123000295 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
130703000018 2013-07-03 CERTIFICATE OF INCORPORATION 2013-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-13 No data 14414 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 14414 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 14414 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 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
2782277 WM VIO INVOICED 2018-04-26 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2018-04-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564517304 2020-04-29 0202 PPP 144-14 Northern Blvd, Flushing, NY, 11354
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20596.73
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State