Search icon

NEW HYDE PARK PHARMACY INC.

Company Details

Name: NEW HYDE PARK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1989 (36 years ago)
Entity Number: 1365124
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 749 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARKTHIK DHAMA DOS Process Agent 749 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KARTHIK DHAMA Chief Executive Officer 749 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1588679120
Certification Date:
2020-01-22

Authorized Person:

Name:
MR. KARTHIK DHAMA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5163587096

Form 5500 Series

Employer Identification Number (EIN):
112976463
Plan Year:
2010
Number Of Participants:
21
Sponsors DBA Name:
D/B/A LAKEVILLE PHARMACY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors DBA Name:
D/B/A LAKEVILLE PHARMACY
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-20 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-07 2012-08-30 Address 33 MANORS DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-07-07 2012-08-30 Address 33 MANORS DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-07-07 2012-08-30 Address 33 MANORS DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120830002202 2012-08-30 BIENNIAL STATEMENT 2011-06-01
930707002233 1993-07-07 BIENNIAL STATEMENT 1993-06-01
930107002597 1993-01-07 BIENNIAL STATEMENT 1992-06-01
C028040-3 1989-06-29 CERTIFICATE OF INCORPORATION 1989-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
31985.00
Total Face Value Of Loan:
31985.00
Date:
2020-05-02
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:
50382.00
Total Face Value Of Loan:
50382.00

Trademarks Section

Serial Number:
75754018
Mark:
LAKEVILLE PHARMACY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-07-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LAKEVILLE PHARMACY

Goods And Services

For:
RETAIL PHARMACY SERVICES
First Use:
1954-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50382
Current Approval Amount:
50382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51023.87
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31985
Current Approval Amount:
31985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32305.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State