Search icon

HEALTHSOURCE PHARMACY, INC.

Company Details

Name: HEALTHSOURCE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660784
ZIP code: 10065
County: New York
Address: 1296 2ND AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS NIYAZOV Chief Executive Officer 1296 2ND AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1296 2ND AVE, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1679318125
Certification Date:
2024-06-26

Authorized Person:

Name:
BORIS NIYAZOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134181422
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1302 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1296 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 1296 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000186 2025-01-10 BIENNIAL STATEMENT 2025-01-10
250110003303 2025-01-10 CERTIFICATE OF MERGER 2025-01-10
130925002046 2013-09-25 BIENNIAL STATEMENT 2013-07-01
020520000671 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
010716000434 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
264397 CNV_SI INVOICED 2003-11-20 36 SI - Certificate of Inspection fee (scales)
253189 CNV_SI INVOICED 2002-09-04 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
108482.50
Total Face Value Of Loan:
108482.50

Trademarks Section

Serial Number:
77382115
Mark:
HEALTHSOURCE PHARMACY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-01-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEALTHSOURCE PHARMACY

Goods And Services

For:
Retail pharmacy services
First Use:
2001-07-16
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108482.5
Current Approval Amount:
108482.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109602.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State