Search icon

678 PHARMACY INC.

Company Details

Name: 678 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942555
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
678 PHARMACY INC. DOS Process Agent 82 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZHANPENG MA Chief Executive Officer 82 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2064596-DCA Inactive Business 2018-01-08 2023-03-15

History

Start date End date Type Value
2024-07-16 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-08 2020-07-29 Address 82 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-05-06 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-06 2017-11-08 Address 139 CENTER STREET, UNIT# 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060405 2020-07-29 BIENNIAL STATEMENT 2020-05-01
180926006118 2018-09-26 BIENNIAL STATEMENT 2018-05-01
171108000207 2017-11-08 CERTIFICATE OF CHANGE 2017-11-08
160506010100 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 82 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 82 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 82 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 82 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 82 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
3302317 DCA-SUS CREDITED 2021-03-02 50 Suspense Account
3302250 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
3301231 BLUEDOT CREDITED 2021-02-26 200 Dealer in Products for the Disabled Blue Dot License Fee
3301232 LICENSE CREDITED 2021-02-26 50 Dealer in Products for the Disabled License Fee
2965650 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2733561 OL VIO INVOICED 2018-01-25 250 OL - Other Violation
2709612 OL VIO CREDITED 2017-12-13 125 OL - Other Violation
2701802 LICENSE INVOICED 2017-11-29 150 Dealer in Products for the Disabled License Fee
2699903 CL VIO CREDITED 2017-11-27 175 CL - Consumer Law Violation
2699904 OL VIO CREDITED 2017-11-27 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-11-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144337103 2020-04-15 0202 PPP 82 ELIZABETH ST, NEW YORK, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129297
Loan Approval Amount (current) 129297
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 130500.76
Forgiveness Paid Date 2021-09-15
9567048309 2021-01-31 0202 PPS 82 Elizabeth St, New York, NY, 10013-4728
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137390
Loan Approval Amount (current) 137390
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, 10013-4728
Project Congressional District NY-10
Number of Employees 15
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138437.22
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State