Search icon

HEIGHTS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIGHTS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857277
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 719 WEST 181ST ST, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-781-0707

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 WEST 181ST ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JOSE A CASERES Chief Executive Officer 27 KING ARTHUR COURT, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1285645051

Authorized Person:

Name:
MS. YELENA YOFFE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2127810717

Licenses

Number Status Type Date End date
1337005-DCA Active Business 2009-10-24 2025-03-15

History

Start date End date Type Value
2003-01-15 2005-02-28 Address 399 KNOLLWOOD ROAD SUITE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124002036 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110303002223 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090123003443 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070413002710 2007-04-13 BIENNIAL STATEMENT 2007-01-01
050228002745 2005-02-28 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573229 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3310959 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3310170 OL VIO INVOICED 2021-03-18 250 OL - Other Violation
3306055 OL VIO VOIDED 2021-03-04 500 OL - Other Violation
3267832 OL VIO VOIDED 2020-12-10 250 OL - Other Violation
2968604 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2564562 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2318139 OL VIO INVOICED 2016-04-05 250 OL - Other Violation
2147425 OL VIO CREDITED 2015-08-07 250 OL - Other Violation
2001692 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-07-31 Settlement (Pre-Hearing) PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
90600.00
Total Face Value Of Loan:
90600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90600
Current Approval Amount:
90600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91697.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State