Search icon

CANAAN PHARMACY INC.

Print

Details

Entity Number 716714

Status Active

NameCANAAN PHARMACY INC.

CountyKings

Date of registration 14 Aug 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6914 5TH AVE, BROOKLYN, NY, United States, 11209

Address ZIP code 11209

Principal Address 25-41 81ST STREET, EAST ELMHURST, NY, United States, 11370

Principal Address ZIP code 11370

Contact Details

Phone +1 718-779-4523

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 File

CANAAN PHARMACY INC. MONEY PURCHASE PLAN

2009

112576248

2010-10-13

CANAAN PHARMACY INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code453990
Plan sponsor’s address57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN112576248
Plan administrator’s nameCANAAN PHARMACY INC.
Plan administrator’s address57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2010-10-13
Name of individual signingTONY WONG

CANAAN PHARMACY INC. PROFIT SHARING PLAN

2009

112576248

2010-10-13

CANAAN PHARMACY INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1985-01-01
Business code453990
Plan sponsor’s addressC/O 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN112576248
Plan administrator’s nameCANAAN PHARMACY INC.
Plan administrator’s addressC/O 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2010-10-13
Name of individual signingTONY WONG

Chief Executive Officer

Name Role Address

CHUK NANG YUEN

Chief Executive Officer

37-09 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address

KRISHNA CHALUVADI

DOS Process Agent

6914 5TH AVE, BROOKLYN, NY, United States, 11209

Agent

Name Role Address

KRISHNA CHALUVADI

Agent

6914 5TH AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value

2016-07-14

2019-04-19

Address

25-41 81ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

1995-05-22

2016-07-14

Address

37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

1995-05-22

2016-07-14

Address

37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)

1981-08-14

1995-05-22

Address

225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190419000549

2019-04-19

CERTIFICATE OF CHANGE

2019-04-19

160714006395

2016-07-14

BIENNIAL STATEMENT

2015-08-01

130911002099

2013-09-11

BIENNIAL STATEMENT

2013-08-01

110816002851

2011-08-16

BIENNIAL STATEMENT

2011-08-01

090827002753

2009-08-27

BIENNIAL STATEMENT

2009-08-01

070829002206

2007-08-29

BIENNIAL STATEMENT

2007-08-01

051014002437

2005-10-14

BIENNIAL STATEMENT

2005-08-01

030813002359

2003-08-13

BIENNIAL STATEMENT

2003-08-01

010813002318

2001-08-13

BIENNIAL STATEMENT

2001-08-01

990825002306

1999-08-25

BIENNIAL STATEMENT

1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-02-14

6914 5TH AVE, Brooklyn, BROOKLYN, NY, 11209

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-09-24

3709 JUNCTION BLVD, Queens, CORONA, NY, 11368

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-05-09

3709 JUNCTION BLVD, Queens, CORONA, NY, 11368

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-01-16

3709 JUNCTION BLVD, Queens, CORONA, NY, 11368

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

204281

OL VIO

INVOICED

2013-08-16

500

OL - Other Violation

263746

CNV_SI

INVOICED

2003-07-24

36

SI - Certificate of Inspection fee (scales)

252013

CNV_SI

INVOICED

2002-10-04

36

SI - Certificate of Inspection fee (scales)

251510

CNV_SI

INVOICED

2001-11-01

36

SI - Certificate of Inspection fee (scales)

365204

CNV_SI

INVOICED

1998-08-05

36

SI - Certificate of Inspection fee (scales)

362148

CNV_SI

INVOICED

1997-07-01

36

SI - Certificate of Inspection fee (scales)

359114

CNV_SI

INVOICED

1996-10-11

36

SI - Certificate of Inspection fee (scales)

355983

CNV_SI

INVOICED

1995-06-21

36

SI - Certificate of Inspection fee (scales)

353715

CNV_SI

INVOICED

1994-08-25

36

SI - Certificate of Inspection fee (scales)

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts