Search icon

HEALTH MAX 5TH AVENUE INC.

Company Details

Name: HEALTH MAX 5TH AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763300
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 53-13 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-565-9056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL ROZHETS DOS Process Agent 53-13 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MICHAEL REZHETS Chief Executive Officer 53-13 5TH AVENUE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1770637134
Certification Date:
2024-01-05

Authorized Person:

Name:
MICHAEL REZHETS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187659056

Licenses

Number Status Type Date End date Address
709004 No data Retail grocery store No data No data 5313 5TH AVE, BROOKLYN, NY, 11220
2050864-DCA Active Business 2017-04-07 2025-03-15 No data

History

Start date End date Type Value
2017-02-23 2017-03-08 Address 53-13 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-05-06 2017-02-23 Address 11-24 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170308002027 2017-03-08 BIENNIAL STATEMENT 2016-05-01
170223000243 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
020506000346 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572727 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312306 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3107326 OL VIO INVOICED 2019-10-28 250 OL - Other Violation
3072325 OL VIO CREDITED 2019-08-12 250 OL - Other Violation
2958656 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2788818 OL VIO INVOICED 2018-05-11 250 OL - Other Violation
2788869 LL VIO INVOICED 2018-05-11 500 LL - License Violation
2755175 OL VIO CREDITED 2018-03-05 375 OL - Other Violation
2755456 LL VIO CREDITED 2018-03-05 250 LL - License Violation
2691235 OL VIO INVOICED 2017-11-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2018-02-22 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-02-22 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-10-24 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
2017-10-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177328.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State