Search icon

ELMWAY II PHARMACY INC.

Company Details

Name: ELMWAY II PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4703127
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-07 51ST AVE, GROUND FL, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-699-1882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMWAY II PHARMACY INC. DOS Process Agent 86-07 51ST AVE, GROUND FL, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
TRISTAN LIU Chief Executive Officer 86-07 51ST AVE, GROUND FL, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 86-07 51ST AVE, GROUND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2015-01-30 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2025-01-16 Address 135-27 38TH AVENUE SUITE 378, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000819 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230119002270 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210831002345 2021-08-31 BIENNIAL STATEMENT 2021-08-31
150130010325 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 8607 51ST AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8449678402 2021-02-13 0202 PPS 8607 51ST AVE GRND FLR, ELMHURST, NY, 11373
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32975
Loan Approval Amount (current) 32975
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33234.42
Forgiveness Paid Date 2021-12-06
4217367105 2020-04-13 0202 PPP 8607 51st Ave Grnd Flr, ELMHURST, NY, 11373-3922
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37170.02
Loan Approval Amount (current) 37170.02
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 ELMHURST, QUEENS, NY, 11373-3922
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37524.15
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State