Search icon

18 PHARMACY INC

Company Details

Name: 18 PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862161
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 89 Bowery, 1FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-571-0027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
18 PHARMACY INC DOS Process Agent 89 Bowery, 1FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ELTON CHOW Chief Executive Officer 89 BOWERY, 1FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-12-10 2018-01-11 Address 18 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428001263 2022-04-28 BIENNIAL STATEMENT 2021-12-01
191203061537 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180112006095 2018-01-12 BIENNIAL STATEMENT 2017-12-01
180111000375 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
151210010199 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 18 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 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
2972376 CL VIO INVOICED 2019-01-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445348407 2021-02-08 0202 PPS 18 Elizabeth St, New York, NY, 10013-4802
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-4802
Project Congressional District NY-10
Number of Employees 1
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23806.15
Forgiveness Paid Date 2022-06-09
5146027910 2020-06-15 0202 PPP 18 ELIZABETH STREET, New York, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 1
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23630.56
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State