Search icon

NEW HORIZON PHARMACY CORP.

Company Details

Name: NEW HORIZON PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851724
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 45-60 43RD ST, SUNNYSIDE, NY, United States, 11104
Address: 45-60 43RD STREET, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-860-1443

Phone +1 718-349-6767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M AZIM SHARFRAZ Chief Executive Officer 45-60 43RD ST, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-60 43RD STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1271448-DCA Inactive Business 2007-12-24 2008-01-23
1257121-DCA Inactive Business 2007-07-04 2007-08-03
1150584-DCA Inactive Business 2003-09-04 2010-12-31

History

Start date End date Type Value
2013-01-31 2015-02-03 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2005-03-24 2013-01-31 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-03-24 2013-01-31 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2003-01-03 2013-01-31 Address 45-60 43RD STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007291 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130131002279 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110118002058 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081230002685 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070110002414 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050324002182 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030103000102 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-21 No data 4560 43RD ST, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-15 No data 4560 43RD ST, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-10 No data 4560 43RD ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
615700 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
846858 RENEWAL INVOICED 2007-12-17 50 Special Sale License Renewal Fee
846859 RENEWAL INVOICED 2007-11-16 50 Special Sale License Renewal Fee
846857 LICENSE INVOICED 2007-10-26 50 Special Sales License Fee
825331 RENEWAL INVOICED 2007-06-29 50 Special Sale License Renewal Fee
825330 LICENSE INVOICED 2007-05-30 50 Special Sales License Fee
84999 PL VIO INVOICED 2007-03-05 100 PL - Padlock Violation
615701 RENEWAL INVOICED 2007-01-10 110 CRD Renewal Fee
57670 TP VIO INVOICED 2005-09-14 750 TP - Tobacco Fine Violation
57671 SS VIO INVOICED 2005-09-14 50 SS - State Surcharge (Tobacco)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711557310 2020-04-30 0202 PPP 45 60 43rd St, Sunnyside, NY, 11104
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8765
Loan Approval Amount (current) 8765
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 Sunnyside, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8845.89
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State