Search icon

Y S DRUG STORE, INC.

Company Details

Name: Y S DRUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770297
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: LEWIS PHARMACY, 136-98 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYOO BOK HWANG Chief Executive Officer 136-98 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEWIS PHARMACY, 136-98 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1215130992
Certification Date:
2025-05-06

Authorized Person:

Name:
MR. DAE GON KIM
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184615501

Licenses

Number Status Type Date End date
2109680-DCA Inactive Business 2022-11-07 2023-03-15

History

Start date End date Type Value
2002-05-15 2004-05-17 Address 136-98 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1982-05-17 2002-05-15 Address 136-98 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919002430 2022-09-19 BIENNIAL STATEMENT 2022-05-01
200608061212 2020-06-08 BIENNIAL STATEMENT 2020-05-01
160510006302 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140624006253 2014-06-24 BIENNIAL STATEMENT 2014-05-01
120723002129 2012-07-23 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550455 LICENSE INVOICED 2022-11-04 50 Dealer in Products for the Disabled License Fee
1509683 CL VIO INVOICED 2013-11-15 350 CL - Consumer Law Violation
205830 OL VIO CREDITED 2013-09-13 250 OL - Other Violation
30108 CL VIO INVOICED 2004-07-22 75 CL - Consumer Law Violation
263809 CNV_SI INVOICED 2003-08-01 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76189.00
Total Face Value Of Loan:
76189.00
Date:
2020-05-20
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:
76189.00
Total Face Value Of Loan:
76189.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76189
Current Approval Amount:
76189
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77077.87
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76189
Current Approval Amount:
76189
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77226.02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State