Search icon

HEALTHY CORNER PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY CORNER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2004 (21 years ago)
Entity Number: 3084672
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 116-65 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Address: 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-261-6699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EDUARD ARABOV Chief Executive Officer 116-65 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1356157119
Certification Date:
2024-12-06

Authorized Person:

Name:
EDUARD ARABOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182616689

Form 5500 Series

Employer Identification Number (EIN):
550877239
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1456943-DCA Active Business 2013-02-13 2025-03-15

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-08-15 2023-03-13 Address 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-08-02 2014-08-15 Address 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-12-21 2012-08-02 Address 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-12-21 2023-03-13 Address 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313001044 2023-03-13 BIENNIAL STATEMENT 2022-07-01
140815006386 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120802002299 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100728002562 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080722003105 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573152 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3300714 RENEWAL INVOICED 2021-02-25 200 Dealer in Products for the Disabled License Renewal
3259628 LL VIO INVOICED 2020-11-19 250 LL - License Violation
2970256 RENEWAL INVOICED 2019-01-29 200 Dealer in Products for the Disabled License Renewal
2653256 CL VIO INVOICED 2017-08-08 175 CL - Consumer Law Violation
2570032 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
1992638 RENEWAL INVOICED 2015-02-22 200 Dealer in Products for the Disabled License Renewal
1238105 LICENSE INVOICED 2013-02-13 250 Dealer in Products for the Disabled License Fee
1238104 CNV_TFEE INVOICED 2013-02-13 6.230000019073486 WT and WH - Transaction Fee
204471 OL VIO INVOICED 2013-01-14 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-17 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2017-07-28 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:
2020-04-16
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:
184046.00
Total Face Value Of Loan:
184046.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184046
Current Approval Amount:
184046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185775.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State