Search icon

QUEENS PHARMACY CENTER I INC

Company Details

Name: QUEENS PHARMACY CENTER I INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2018 (6 years ago)
Date of dissolution: 08 May 2024
Entity Number: 5446669
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8235 164 STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8235 164 STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-11-14 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-20 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-20 2024-05-22 Address 8235 164 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000043 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
181120010405 2018-11-20 CERTIFICATE OF INCORPORATION 2018-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-11 No data 8235 164TH ST, Queens, JAMAICA, NY, 11432 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
3234376 OL VIO INVOICED 2020-09-21 1000 OL - Other Violation
3234375 CL VIO INVOICED 2020-09-21 350 CL - Consumer Law Violation
3159945 OL VIO CREDITED 2020-02-19 500 OL - Other Violation
3159944 CL VIO CREDITED 2020-02-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-11 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
2020-02-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401118107 2020-07-16 0202 PPP 82-35 164th ST, Jamaica, NY, 11432-1100
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36753
Loan Approval Amount (current) 36753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11432-1100
Project Congressional District NY-06
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37238.34
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State