Search icon

HEALTH TREASURES PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH TREASURES PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624163
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 8512 20TH AVENUY, BROOKLYN, NY, United States, 11214
Address: 8512 20TH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-333-0395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH TREASURES PHARMACY INC. DOS Process Agent 8512 20TH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YEVGENY SHOYKHET Chief Executive Officer 8512 20TH AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1972638732

Authorized Person:

Name:
MR. YEVGENY SHOYKHET
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1374794-DCA Active Business 2010-10-20 2025-03-15

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 8512 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-05-02 2023-07-06 Address 8512 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-05-02 2023-07-06 Address 8512 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2003-04-01 2011-05-02 Address 8512 20TH AVENUE, BROOKLYN, NY, 11214, 3202, USA (Type of address: Principal Executive Office)
2003-04-01 2011-05-02 Address 8512 20TH AVENUE, BROOKLYN, NY, 11214, 3202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706004716 2023-07-06 BIENNIAL STATEMENT 2023-04-01
210818001651 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190819060451 2019-08-19 BIENNIAL STATEMENT 2019-04-01
180813002034 2018-08-13 BIENNIAL STATEMENT 2017-04-01
110502002102 2011-05-02 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611666 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3473952 LL VIO CREDITED 2022-08-18 250 LL - License Violation
3310559 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
3002459 RENEWAL INVOICED 2019-03-14 200 Dealer in Products for the Disabled License Renewal
2625576 CL VIO INVOICED 2017-06-15 350 CL - Consumer Law Violation
2625577 OL VIO INVOICED 2017-06-15 125 OL - Other Violation
2560704 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2016134 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
1055331 RENEWAL INVOICED 2013-04-17 200 Dealer in Products for the Disabled License Renewal
1055332 CNV_TFEE INVOICED 2013-04-17 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-13 Pleaded Business failed to have the required notice sign posted 1 1 No data No data
2017-05-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
91949.25
Total Face Value Of Loan:
91949.25

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91949.25
Current Approval Amount:
91949.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92715.07

Court Cases

Court Case Summary

Filing Date:
2014-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEALTH TREASURES PHARMACY INC.
Party Role:
Plaintiff
Party Name:
CATAMARAN CORP.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State