Search icon

HEALTHMAX CORPORATION

Company Details

Name: HEALTHMAX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382039
ZIP code: 11421
County: Bronx
Place of Formation: New York
Address: 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-296-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MALAKOV DOS Process Agent 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JOSEPH MALAKOV Chief Executive Officer 80-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

National Provider Identifier

NPI Number:
1790544674
Certification Date:
2024-03-14

Authorized Person:

Name:
GARY STAVIN
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182962815

Form 5500 Series

Employer Identification Number (EIN):
113631404
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1247870-DCA Active Business 2007-02-06 2025-03-15
1102987-DCA Inactive Business 2002-03-06 2015-12-31

History

Start date End date Type Value
2007-07-24 2011-06-02 Address 80-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-07-24 2011-06-02 Address 80-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2002-02-15 2007-07-24 Address 80-07 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2002-02-15 2011-06-02 Address 80-07 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1999-05-25 2007-07-24 Address 538 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002521 2013-07-30 BIENNIAL STATEMENT 2013-05-01
110602002539 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090515002674 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070724002408 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050620002917 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592864 RENEWAL INVOICED 2023-02-02 200 Dealer in Products for the Disabled License Renewal
3314698 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3174058 CL VIO INVOICED 2020-04-08 250 CL - Consumer Law Violation
2950529 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2554368 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
1991796 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1570618 RENEWAL INVOICED 2014-01-23 110 Cigarette Retail Dealer Renewal Fee
212470 LL VIO INVOICED 2013-09-20 250 LL - License Violation
205212 OL VIO INVOICED 2013-09-09 350 OL - Other Violation
927012 RENEWAL INVOICED 2013-02-11 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-05 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
182500.00
Total Face Value Of Loan:
182500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182500
Current Approval Amount:
182500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184194.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State