Search icon

YS PHARMACY INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

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:
125600.00
Total Face Value Of Loan:
125600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125600
Current Approval Amount:
125600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126724.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State