Search icon

MULBERRY PHARMACY INC.

Company Details

Name: MULBERRY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (9 years ago)
Entity Number: 5042091
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 87 MULBERRY ST., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-693-6688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOI DAC NGUYEN DOS Process Agent 87 MULBERRY ST., NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1619411493
Certification Date:
2024-02-29

Authorized Person:

Name:
MR. THOI DAC NGUYEN
Role:
BUSINESS OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2126936677

History

Start date End date Type Value
2016-11-23 2016-12-02 Address 941 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-11-22 2016-11-23 Address 2149 74TH STREET, 2/F, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202000483 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
161123000486 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
161122010146 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132602 CL VIO INVOICED 2019-12-30 350 CL - Consumer Law Violation
3111535 CL VIO CREDITED 2019-11-04 175 CL - Consumer Law Violation
2672140 CL VIO CREDITED 2017-10-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-10-28 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-09-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
64380.00
Total Face Value Of Loan:
64380.00
Date:
2020-07-20
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:
64380.00
Total Face Value Of Loan:
64380.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64380
Current Approval Amount:
64380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64835.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64380
Current Approval Amount:
64380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64804.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State