Search icon

PHARMACY SPECIALIST GROUP III, INC.

Company Details

Name: PHARMACY SPECIALIST GROUP III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799539
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 52 Willoughby st, Brooklyn, NY, United States, 11201

Contact Details

Phone +1 718-643-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRAVEEN CHALLA DOS Process Agent 52 Willoughby st, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
PRAVEEN KUMAR CHALLA Chief Executive Officer 52 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-08-04 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220902001519 2022-09-02 BIENNIAL STATEMENT 2021-08-01
150804010273 2015-08-04 CERTIFICATE OF INCORPORATION 2015-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 52 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 52 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 52 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 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
3247168 CL VIO INVOICED 2020-10-19 350 CL - Consumer Law Violation
3155284 CL VIO CREDITED 2020-02-05 175 CL - Consumer Law Violation
2478754 OL VIO INVOICED 2016-10-31 500 OL - Other Violation
2463176 OL VIO CREDITED 2016-10-06 250 OL - Other Violation
2443356 OL VIO CREDITED 2016-09-16 250 OL - Other Violation
2443355 CL VIO CREDITED 2016-09-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-28 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-09-01 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2016-09-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557717307 2020-04-29 0202 PPP 52 Willoughby St, Brooklyn, NY, 11201
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34987.11
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State