Search icon

AWARD PHARMACY CORP.

Company Details

Name: AWARD PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4925467
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2249 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 16 Bay 43 Street, Brooklyn, NY, United States, 11214

Contact Details

Phone +1 718-331-1310

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN MING WONG Chief Executive Officer 2249 86TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2249 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2016-04-06 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-04-06 2024-11-22 Address 2249 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003279 2024-11-22 BIENNIAL STATEMENT 2024-11-22
160406000201 2016-04-06 CERTIFICATE OF INCORPORATION 2016-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 2249 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 2249 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 2249 86TH ST, Brooklyn, BROOKLYN, NY, 11214 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
3067594 CL VIO INVOICED 2019-07-30 525 CL - Consumer Law Violation
2590448 CL VIO INVOICED 2017-04-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-04-12 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-12 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-04-12 Settlement (Pre-Hearing) 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071477710 2020-05-01 0202 PPP 2249 86TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62837
Loan Approval Amount (current) 62837
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 BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63394.64
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State