Search icon

NEW HORIZON PHARMACY CORP.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1326259383

Authorized Person:

Name:
DR. MOHAMMAD AZIM SARFRAZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

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
2025-04-26 2025-04-26 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2013-01-31 2025-04-26 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2013-01-31 2015-02-03 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2013-01-31 2025-04-26 Address 45-60 43RD STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2005-03-24 2013-01-31 Address 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250426000140 2025-04-26 BIENNIAL STATEMENT 2025-04-26
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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131400.00
Total Face Value Of Loan:
131400.00
Date:
2020-04-30
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:
8765.00
Total Face Value Of Loan:
8765.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8765
Current Approval Amount:
8765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8845.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State