Search icon

DONG SEO PHARMACY LLC

Company Details

Name: DONG SEO PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2014 (10 years ago)
Entity Number: 4641238
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 138 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
DONG SEO PHARMACY LLC DOS Process Agent 138 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
140924010102 2014-09-24 ARTICLES OF ORGANIZATION 2014-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-07 No data 3622A UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 3622A UNION ST, Queens, FLUSHING, NY, 11354 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
3042015 OL VIO INVOICED 2019-06-03 375 OL - Other Violation
3035738 CL VIO CREDITED 2019-05-15 175 CL - Consumer Law Violation
3035739 OL VIO CREDITED 2019-05-15 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-05-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153217706 2020-05-01 0202 PPP 3622A UNION STREET, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53347
Loan Approval Amount (current) 53347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 70
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53821.88
Forgiveness Paid Date 2021-03-25
9904558300 2021-01-31 0202 PPS 3622A Union St, Flushing, NY, 11354-4293
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53347
Loan Approval Amount (current) 53347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4293
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53863.99
Forgiveness Paid Date 2022-01-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State