Search icon

WORLD PHARMACY LLC

Company Details

Name: WORLD PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2014 (11 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 4597791
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-01 41ST AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 149-01 41ST AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2019595-DCA Inactive Business 2015-03-17 2023-03-15

History

Start date End date Type Value
2014-06-25 2023-10-03 Address 149-01 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003546 2023-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-27
180621006142 2018-06-21 BIENNIAL STATEMENT 2018-06-01
141002000533 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02
140625000251 2014-06-25 ARTICLES OF ORGANIZATION 2014-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-09 No data 14901 41ST AVE, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 14901 41ST AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-08 No data 14901 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 14901 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 14901 41ST AVE, Queens, FLUSHING, NY, 11355 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
3314668 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3254869 LL VIO INVOICED 2020-11-09 250 LL - License Violation
2956589 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2561259 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2018043 LICENSE INVOICED 2015-03-14 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955587409 2020-05-06 0202 PPP 14901 41ST AVE, FLUSHING, NY, 11355-1025
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64357
Loan Approval Amount (current) 57595.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1025
Project Congressional District NY-06
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58007.68
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State