Search icon

NEW CENTURY PHARMACY INC.

Company Details

Name: NEW CENTURY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608962
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-52 108TH STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 917-832-6494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CENTURY PHARMACY INC. DOS Process Agent 63-52 108TH STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2016895-DCA Inactive Business 2014-12-30 2023-03-15

Filings

Filing Number Date Filed Type Effective Date
140718010292 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 6352 108TH ST, Queens, FOREST HILLS, NY, 11375 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
3310944 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2958858 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2697408 CL VIO INVOICED 2017-11-21 175 CL - Consumer Law Violation
2555613 RENEWAL INVOICED 2017-02-19 200 Dealer in Products for the Disabled License Renewal
1985750 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
1927128 LICENSE INVOICED 2014-12-30 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004927201 2020-04-27 0202 PPP 63-52 108th Street, Forest Hills, NY, 11375
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101540.79
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State