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

National Provider Identifier

NPI Number:
1447700554
Certification Date:
2022-11-20

Authorized Person:

Name:
WAI CHING NG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182809937

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62837.00
Total Face Value Of Loan:
62837.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62837
Current Approval Amount:
62837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63394.64

Date of last update: 25 Mar 2025

Sources: New York Secretary of State