Name: | HALJAY DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1972 (53 years ago) |
Entity Number: | 259754 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753 |
Principal Address: | 333 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558 |
Contact Details
Phone +1 516-431-1991
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LAW OFFICES OF MARK H. WILKOW | DOS Process Agent | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
SARIT ROY | Chief Executive Officer | 333 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2020-08-03 | Address | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-10-21 | 2020-06-11 | Address | 333 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2008-10-21 | Address | 659 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2006-08-08 | Address | 659 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2020-06-11 | Address | 333 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1993-08-03 | 2002-08-14 | Address | 70 WEST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1972-08-03 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-08-03 | 1993-08-03 | Address | 410 EAST JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060876 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200611060247 | 2020-06-11 | BIENNIAL STATEMENT | 2018-08-01 |
120823002514 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100909002580 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
081021002191 | 2008-10-21 | BIENNIAL STATEMENT | 2008-08-01 |
060808002013 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040901002821 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020814002514 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000821002444 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
C267674-2 | 1998-12-07 | ASSUMED NAME CORP INITIAL FILING | 1998-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2267747307 | 2020-04-29 | 0235 | PPP | 333 LONG BEACH RD, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6955068302 | 2021-01-27 | 0235 | PPS | 333 Long Beach Rd, Island Park, NY, 11558-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State