Search icon

WORLD PHARMACY LLC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1386050326

Authorized Person:

Name:
MR. DAE C CHANG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183584801

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

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

Jobs Reported:
6
Initial Approval Amount:
$64,357
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,595.83
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,007.68
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $57,595.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State