Search icon

NEWGEN PHARMACY INC.

Company Details

Name: NEWGEN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711782
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 12A PELL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWGEN PHARMACY 401(K) PLAN 2022 473857575 2023-10-06 NEWGEN PHARMACY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 2123491857
Plan sponsor’s address 18 MOTT STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing SIEW HOE OH
NEWGEN PHARMACY 401(K) PLAN 2022 473857575 2023-07-31 NEWGEN PHARMACY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 2123491857
Plan sponsor’s address 18 MOTT STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SIEW HOE OH
NEWGEN PHARMACY 401(K) PLAN 2021 473857575 2022-06-30 NEWGEN PHARMACY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 2123491857
Plan sponsor’s address 18 MOTT STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing SIEW HOE OH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12A PELL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-02-18 2015-05-14 Address 136-78 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000877 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
150218000161 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 12A PELL ST, Manhattan, NEW YORK, NY, 10013 Pass 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
2932117 OL VIO INVOICED 2018-11-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-08 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980257706 2020-05-01 0202 PPP 12A PELL ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77607
Loan Approval Amount (current) 77607
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 16
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 Unanswered
Forgiveness Amount 78323.18
Forgiveness Paid Date 2021-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State