Search icon

THE HEALTHCARE STORE, INCORPORATED

Company Details

Name: THE HEALTHCARE STORE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738094
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 126 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY FINNEGAN Chief Executive Officer 126 EAST MAIN ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE HEALTHCARE STORE, INCORPORATED DOS Process Agent 126 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2097774-DCA Active Business 2021-02-21 2025-03-15
2014117-DCA Inactive Business 2014-10-01 2017-03-15
1432967-DCA Inactive Business 2012-06-06 2013-03-15

History

Start date End date Type Value
2016-08-08 2021-02-17 Address 126 EAST MAIN ST, BAY SHORE, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-06-21 2016-08-08 Address 126 EAST MAIN ST, BAY SHORE, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-06-21 2021-02-17 Address 126 EAST MAIN ST, BAY SHORE, NY, 11716, USA (Type of address: Service of Process)
2002-03-05 2004-06-21 Address 17 SUTTON PLACE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060525 2021-02-17 BIENNIAL STATEMENT 2020-03-01
180430006265 2018-04-30 BIENNIAL STATEMENT 2018-03-01
160808006119 2016-08-08 BIENNIAL STATEMENT 2016-03-01
140421006325 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120718002504 2012-07-18 BIENNIAL STATEMENT 2012-03-01
080402003170 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060601002472 2006-06-01 BIENNIAL STATEMENT 2006-03-01
040621002314 2004-06-21 BIENNIAL STATEMENT 2004-03-01
020305000031 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577571 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3297786 BLUEDOT INVOICED 2021-02-18 200 Dealer in Products for the Disabled Blue Dot License Fee
3296996 LICENSE INVOICED 2021-02-17 50 Dealer in Products for the Disabled License Fee
2054800 RENEWAL INVOICED 2015-04-22 200 Dealer in Products for the Disabled License Renewal
1817298 LICENSE INVOICED 2014-10-01 50 Dealer in Products for the Disabled License Fee
1147407 CNV_TFEE INVOICED 2012-06-06 2.490000009536743 WT and WH - Transaction Fee
1147406 LICENSE INVOICED 2012-06-06 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763788803 2021-04-16 0235 PPS 126 E Main St, Bay Shore, NY, 11706-8302
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8302
Project Congressional District NY-02
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7109.76
Forgiveness Paid Date 2022-11-17
3219417705 2020-05-01 0235 PPP 126 E MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6462
Loan Approval Amount (current) 6462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6528.49
Forgiveness Paid Date 2021-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State