Search icon

HYLAN MEDICINE CABINET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYLAN MEDICINE CABINET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1987 (38 years ago)
Entity Number: 1147190
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1988 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER MALERBA Chief Executive Officer 3002 CLAYTON DRIVE, WALL, NJ, United States, 07719

DOS Process Agent

Name Role Address
HYLAN MEDICINE CABINET, INC. DOS Process Agent 1988 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1780495309
Certification Date:
2025-01-14

Authorized Person:

Name:
OMAR MOHAMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189802636

Licenses

Number Status Type Date End date
1176636-DCA Active Business 2004-08-10 2025-03-15
1048408-DCA Inactive Business 2000-12-31 2000-12-31

History

Start date End date Type Value
2025-04-28 2025-04-28 Address C/O HYLAN MEDICINE CABINET. INC., 1988 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 3002 CLAYTON DRIVE, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428002460 2025-04-28 BIENNIAL STATEMENT 2025-04-28
211210002193 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190205061399 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150217006454 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130206006425 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583295 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3307152 RENEWAL INVOICED 2021-03-08 200 Dealer in Products for the Disabled License Renewal
2957325 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2564772 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2054569 LICENSEDOC0 INVOICED 2015-04-21 0 License Document Replacement, Lost in Mail
2004256 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1741899 LL VIO CREDITED 2014-07-25 250 LL - License Violation
1741504 CL VIO INVOICED 2014-07-25 175 CL - Consumer Law Violation
677387 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
677388 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-02 Default Decision Business failed to have the required notice sign posted 1 No data No data No data
2014-07-18 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data
2014-07-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
65905.77
Total Face Value Of Loan:
65905.77
Date:
2020-04-28
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:
64247.00
Total Face Value Of Loan:
64247.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64247
Current Approval Amount:
64247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64852.51
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65905.77
Current Approval Amount:
65905.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66084.53

Court Cases

Court Case Summary

Filing Date:
2015-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HYLAN MEDICINE CABINET, INC.
Party Role:
Plaintiff
Party Name:
FIREMAN'S FUND INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State