Search icon

PROHEALTH PHARMACY, INC.

Company Details

Name: PROHEALTH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386716
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 385 2ND AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX NOSKOV Chief Executive Officer 385 2ND AVE, NY, NY, United States, 10010

DOS Process Agent

Name Role Address
ALEX NOSKOV DOS Process Agent 385 2ND AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-10-26 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2002-08-16 2009-07-24 Address 190 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-06-09 2023-10-26 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
1999-06-09 2011-07-14 Address 65-36 99TH STREET APT. #4, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1999-06-09 2002-08-16 Address 65-36 99TH STREET APT. #4, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406003780 2022-04-06 BIENNIAL STATEMENT 2021-06-01
130613002253 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110714000146 2011-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-08-13
090724002926 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070611002510 2007-06-11 BIENNIAL STATEMENT 2007-06-01
060124002973 2006-01-24 BIENNIAL STATEMENT 2005-06-01
030516002801 2003-05-16 BIENNIAL STATEMENT 2003-06-01
020816002490 2002-08-16 BIENNIAL STATEMENT 2001-06-01
990609000145 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-02 No data 385 2ND AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 385 2ND AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-11 No data 385 2ND AVE, Manhattan, NEW YORK, NY, 10010 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
3191466 CL VIO INVOICED 2020-07-16 7000 CL - Consumer Law Violation
3175749 CL VIO CREDITED 2020-04-13 5000 CL - Consumer Law Violation
2619243 OL VIO INVOICED 2017-06-01 500 OL - Other Violation
2619242 CL VIO INVOICED 2017-06-01 520 CL - Consumer Law Violation
2081656 OL VIO INVOICED 2015-05-15 250 OL - Other Violation
30764 CL VIO INVOICED 2004-10-29 200 CL - Consumer Law Violation
263158 CNV_SI INVOICED 2003-03-28 36 SI - Certificate of Inspection fee (scales)
250549 CNV_SI INVOICED 2001-10-16 36 SI - Certificate of Inspection fee (scales)
242853 CNV_SI INVOICED 2000-10-13 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-02 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 20 No data 20 No data
2017-05-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-05-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-05-11 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857107309 2020-04-28 0202 PPP 385 2nd Ave, New York, NY, 10010
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66502
Loan Approval Amount (current) 66502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67524.13
Forgiveness Paid Date 2021-11-16
4714418507 2021-02-26 0202 PPS 385 2nd Ave, New York, NY, 10010-4617
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62466
Loan Approval Amount (current) 62466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4617
Project Congressional District NY-12
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63148.85
Forgiveness Paid Date 2022-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State