Search icon

YS PHARMACY INC.

Company Details

Name: YS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2014 (11 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4652427
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-14 UNION ST. 1FLOOR, FLUSHING, NY, United States, 11354
Principal Address: 36-14 UNION ST. 1FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-14 UNION ST. 1FLOOR, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
AIJIN PIAO Chief Executive Officer 36-14 UNION ST. 1FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-04-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2024-05-02 Address 36-14 UNION ST. 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-10-21 2024-05-02 Address 36-14 UNION ST. 1FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-10-17 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2014-10-21 Address 36-14 UNION ST., 1FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003176 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
201116060675 2020-11-16 BIENNIAL STATEMENT 2020-10-01
181022006389 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161004007851 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141021000336 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
141017010089 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185997705 2020-05-01 0202 PPP 3614 UNION ST STE 1, FLUSHING, NY, 11354
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125600
Loan Approval Amount (current) 125600
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 13
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126724.89
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State