Search icon

420 2ND AVE DRUG CORP.

Company Details

Name: 420 2ND AVE DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2017938
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 60 Maplewood Drive, PLAINVIEW, NY, United States, 11803
Principal Address: HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-683-0148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Maplewood Drive, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOSEPH SIDNEY Chief Executive Officer HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, United States, 10010

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ESZ6
UEI Expiration Date:
2020-03-20

Business Information

Doing Business As:
HALPERN PHARMACY
Activation Date:
2019-03-21
Initial Registration Date:
2015-07-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7ESZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-12-10
SAM Expiration:
2023-01-07

Contact Information

POC:
JOSEPH S. SIDNEY
Phone:
+1 212-683-0148
Fax:
+1 212-779-0151

National Provider Identifier

NPI Number:
1316016264
Certification Date:
2023-09-07

Authorized Person:

Name:
YASHVANTKUMAR MANUBHAI DESAI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127790151

Licenses

Number Status Type Date End date
0960314-DCA Active Business 2009-07-11 2025-03-15

History

Start date End date Type Value
2023-07-28 2023-07-28 Address HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, 10010, 4710, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-02-14 2023-07-28 Address 333 E. 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-04-03 2003-02-14 Address HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, 10010, 4710, USA (Type of address: Service of Process)
2002-04-03 2023-07-28 Address HALPERN PHARMACY, 333 E 23RD ST, NEW YORK, NY, 10010, 4710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230728001140 2023-07-28 BIENNIAL STATEMENT 2022-04-01
140625002254 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120530002130 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100604002377 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080410002801 2008-04-10 BIENNIAL STATEMENT 2008-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-17 2017-09-11 Defective Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582168 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3442077 LL VIO INVOICED 2022-04-27 375 LL - License Violation
3428570 LL VIO CREDITED 2022-03-21 250 LL - License Violation
3305035 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
2999541 RENEWAL INVOICED 2019-03-06 200 Dealer in Products for the Disabled License Renewal
2996973 CL VIO INVOICED 2019-03-04 175 CL - Consumer Law Violation
2552237 RENEWAL INVOICED 2017-02-14 200 Dealer in Products for the Disabled License Renewal
2350781 OL VIO INVOICED 2016-05-23 125 OL - Other Violation
1985747 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
1439508 CNV_TFEE INVOICED 2013-03-15 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-10 Hearing Decision Business failed to have the required notice sign posted 1 No data 1 No data
2019-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State