Search icon

HEALTHSOURCE PHARMACY II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHSOURCE PHARMACY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2002 (23 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 2816341
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 120 E 34TH ST, NEW YORK, NY, United States, 10016
Address: 120 E 34TH ST, Suite 1200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 34TH ST, Suite 1200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BORIS NIYAZOV Chief Executive Officer 120 E 34TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1346383403

Authorized Person:

Name:
BORIS NIYAZOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2124816606

Licenses

Number Type Address
625797 Retail grocery store 120 E 34TH ST, NEW YORK, NY, 10016

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 120 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-14 2025-01-10 Address 120 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-14 2025-01-10 Address 120 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-09-26 2004-10-14 Address 120 E. 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-09-26 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000165 2025-01-10 BIENNIAL STATEMENT 2025-01-10
250110003303 2025-01-10 CERTIFICATE OF MERGER 2025-01-10
041014002496 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020926000369 2002-09-26 CERTIFICATE OF INCORPORATION 2002-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2514088 CL VIO INVOICED 2016-12-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-05 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:
2020-04-14
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:
94492.00
Total Face Value Of Loan:
94492.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94492
Current Approval Amount:
94492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95465.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State