Search icon

MOTT ST PHARMACY, INC.

Company Details

Name: MOTT ST PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688772
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 11 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-732-3888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORETTA CHAN DOS Process Agent 11 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LORETTA CHAN Chief Executive Officer 11 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2024260-2-DCA Inactive Business 2015-06-12 2018-12-31

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-01-08 Address 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-08 Address 11 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004848 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230428002273 2023-04-28 BIENNIAL STATEMENT 2023-01-01
210114060003 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190416060338 2019-04-16 BIENNIAL STATEMENT 2019-01-01
171219006127 2017-12-19 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2739887 CL VIO INVOICED 2018-02-06 175 CL - Consumer Law Violation
2503198 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee
2100831 LICENSE INVOICED 2015-06-10 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-29 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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33637
Current Approval Amount:
33637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33891.35

Date of last update: 25 Mar 2025

Sources: New York Secretary of State