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

National Provider Identifier

NPI Number:
1659485548
Certification Date:
2024-06-26

Authorized Person:

Name:
SARIT ROY
Role:
MANAGER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5164311496

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)

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

USAspending Awards / Financial Assistance

Date:
2021-07-19
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:
500000.00
Total Face Value Of Loan:
888600.00
Date:
2021-01-27
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:
38970.00
Total Face Value Of Loan:
38970.00
Date:
2020-04-29
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:
43207.00
Total Face Value Of Loan:
43207.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43207
Current Approval Amount:
43207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43575.15
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38970
Current Approval Amount:
38970
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39213.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State