Search icon

WZ PLUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WZ PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (11 years ago)
Entity Number: 4622458
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 13523 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-6119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WZ PLUS INC. DOS Process Agent 13523 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHAN JUN CHEN Chief Executive Officer 13523 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1922013523

Authorized Person:

Name:
CHAN JUN CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184618373

Licenses

Number Status Type Date End date
2016666-DCA Active Business 2014-12-19 2025-03-15

History

Start date End date Type Value
2019-01-03 2020-08-05 Address 13523 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-08-15 2019-01-03 Address 12 CARLYLE PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060313 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190103060722 2019-01-03 BIENNIAL STATEMENT 2018-08-01
140815000426 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572735 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312312 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2960916 RENEWAL INVOICED 2019-01-11 200 Dealer in Products for the Disabled License Renewal
2670379 OL VIO INVOICED 2017-09-27 125 OL - Other Violation
2575172 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
1909832 BLUEDOT INVOICED 2014-12-10 200 Dealer in Products for the Disabled Blue Dot License Fee
1909833 LICENSE INVOICED 2014-12-10 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147095.00
Total Face Value Of Loan:
147095.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147095
Current Approval Amount:
147095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
148388.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State