Search icon

278 PHARMACY INC.

Company Details

Name: 278 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2015 (10 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4786618
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 27 EAST BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
278 PHARMACY INC. DOS Process Agent 27 EAST BROADWAY, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2029667-DCA Inactive Business 2015-10-20 2023-03-15

History

Start date End date Type Value
2015-07-08 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-08 2024-05-16 Address 27 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002744 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
150708010362 2015-07-08 CERTIFICATE OF INCORPORATION 2015-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-24 No data 27 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 27 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 27 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 27 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 27 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued 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
3306284 RENEWAL INVOICED 2021-03-04 200 Dealer in Products for the Disabled License Renewal
2968325 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2573169 RENEWAL INVOICED 2017-03-10 200 Dealer in Products for the Disabled License Renewal
2184849 LICENSE INVOICED 2015-10-07 150 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145877710 2020-05-01 0202 PPP 27 E BROADWAY, NEW YORK, NY, 10002
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) 194895
Loan Approval Amount (current) 194895
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, 10002-0001
Project Congressional District NY-10
Number of Employees 370
NAICS code 446110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 196704.17
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State