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

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
100525002323 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080702002605 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060526002576 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040517002593 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020515002356 2002-05-15 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 No data 136-98 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 13698 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 13698 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 13698 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 13698 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9730987401 2020-05-20 0202 PPP 136-98 Roosevelt Ave, FLUSHING, NY, 11354-4706
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76189
Loan Approval Amount (current) 76189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4706
Project Congressional District NY-06
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77077.87
Forgiveness Paid Date 2021-07-28
2523958307 2021-01-21 0202 PPS 13698 Roosevelt Ave, Flushing, NY, 11354-5510
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76189
Loan Approval Amount (current) 76189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 10
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77226.02
Forgiveness Paid Date 2022-06-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State