Search icon

HALJAY DRUG CO., INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SARIT ROY Chief Executive Officer 333 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43207
Loan Approval Amount (current) 43207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43575.15
Forgiveness Paid Date 2021-03-15
6955068302 2021-01-27 0235 PPS 333 Long Beach Rd, Island Park, NY, 11558-1509
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38970
Loan Approval Amount (current) 38970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1509
Project Congressional District NY-04
Number of Employees 3
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39213.43
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State