Search icon

HASHMAT PHARMACY, INC.

Company Details

Name: HASHMAT PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330417
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3221 WESTCHESTER AVE., BRONX, NY, United States, 10461

Contact Details

Phone +1 212-568-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMED JAVED Chief Executive Officer 3221 WESTCHESTER AVE., BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3221 WESTCHESTER AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
1999-01-04 2001-04-20 Address 3221 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021230002497 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010420002472 2001-04-20 BIENNIAL STATEMENT 2001-01-01
990104000019 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-03 No data 1654 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 1654 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 1654 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued 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
3046502 OL VIO INVOICED 2019-06-13 125 OL - Other Violation
3046501 CL VIO INVOICED 2019-06-13 350 CL - Consumer Law Violation
2624545 CL VIO INVOICED 2017-06-13 350 CL - Consumer Law Violation
2202107 OL VIO INVOICED 2015-10-26 250 OL - Other Violation
205734 OL VIO INVOICED 2013-09-10 1000 OL - Other Violation
30662 CL VIO INVOICED 2004-08-24 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 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
2019-06-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-05-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-10-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567508400 2021-02-06 0202 PPS 1654 Saint Nicholas Ave, New York, NY, 10040-3341
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54332
Loan Approval Amount (current) 54332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3341
Project Congressional District NY-13
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54808.91
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State