Search icon

PARSONS PHARMACY INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1669802757
Certification Date:
2020-12-03

Authorized Person:

Name:
NAM JUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2016-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,596.73
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State