Search icon

SUNSHINE PHARMACY, INC.

Company Details

Name: SUNSHINE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945321
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 74-09 37th Ave, 203B, Jackson Heights, NY, United States, 11372
Principal Address: 80-03 Atlantic Ave, Woodhaven, NY, United States, 11421

Contact Details

Phone +1 718-296-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLCARE HEALTH PHARMACY LLC 401(K) PLAN 2023 813013100 2024-07-22 SUNSHINE PHARMACY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 9146073939
Plan sponsor’s address 276 MAIN ST, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
ALLCARE HEALTH PHARMACY LLC 401(K) PLAN 2022 813013100 2023-07-17 SUNSHINE PHARMACY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446110
Sponsor’s telephone number 9146073939
Plan sponsor’s address 276 MAIN ST, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

Agent

Name Role Address
CHAUDRI CPA P.C. Agent 222 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
SUNSHINE PHARMACY, INC. DOS Process Agent 74-09 37th Ave, 203B, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
SARWAR CHAUDRI Chief Executive Officer 80-03 ATLANTIC AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Type Address
708553 Retail grocery store 1622 VOORHIES AVE, BROOKLYN, NY, 11235

History

Start date End date Type Value
2016-05-11 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211028000227 2021-10-28 BIENNIAL STATEMENT 2021-10-28
160511010365 2016-05-11 CERTIFICATE OF INCORPORATION 2016-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 SUNSHINE PHARMACY 1622 VOORHIES AVE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2023-03-31 No data 8003 ATLANTIC AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-13 No data 8003 ATLANTIC AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 8003 ATLANTIC AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 411 Kingston Ave 11225, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-07-06 No data 411 Kingston Ave 11225, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200974 OL VIO INVOICED 2020-08-26 185 OL - Other Violation
3094581 CL VIO INVOICED 2019-10-02 350 CL - Consumer Law Violation
3094582 OL VIO INVOICED 2019-10-02 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-13 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-04-13 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2019-09-24 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-09-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-09-24 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-09-24 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
1305927702 2020-05-01 0202 PPP 8003 ATLANTIC AVE, WOODHAVEN, NY, 11421
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21125
Loan Approval Amount (current) 21125
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 21385.51
Forgiveness Paid Date 2021-07-29
9251458601 2021-03-25 0202 PPS 8003 Atlantic Ave, Woodhaven, NY, 11421-2924
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21125
Loan Approval Amount (current) 21125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2924
Project Congressional District NY-07
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21323.52
Forgiveness Paid Date 2022-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State