Search icon

HARPELL CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARPELL CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1971 (54 years ago)
Entity Number: 311771
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: JOSEPH ISAAKIDIS, 12-65 150TH ST, WHITESTONE, NY, United States, 11357
Principal Address: 12-65 150TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-7868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE ISAAKIDIS DOS Process Agent JOSEPH ISAAKIDIS, 12-65 150TH ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GEORGE ISAAKIDIS Chief Executive Officer 12-65 150TH ST, WHITESTONE, NY, United States, 11357

National Provider Identifier

NPI Number:
1992798144

Authorized Person:

Name:
GEORGE ISAAKIDIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
7187675600

Licenses

Number Status Type Date End date
1187696-DCA Active Business 2005-01-14 2025-03-15
1047129-DCA Inactive Business 2000-10-07 2009-12-31

History

Start date End date Type Value
1993-09-23 2003-07-07 Address 12-65 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-05-04 2003-07-07 Address 12-65 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-05-04 2003-07-07 Address 12-65 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1971-07-23 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-07-23 1993-09-23 Address 12-65 150TH ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709006891 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002161 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002460 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002048 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050907002047 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597274 RENEWAL INVOICED 2023-02-13 200 Dealer in Products for the Disabled License Renewal
3316090 RENEWAL INVOICED 2021-04-07 200 Dealer in Products for the Disabled License Renewal
2984589 RENEWAL INVOICED 2019-02-19 200 Dealer in Products for the Disabled License Renewal
2561332 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2330465 OL VIO INVOICED 2016-04-21 125 OL - Other Violation
2007280 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1720805 CL VIO INVOICED 2014-07-02 175 CL - Consumer Law Violation
794219 CNV_TFEE INVOICED 2013-01-17 4.980000019073486 WT and WH - Transaction Fee
794220 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
794222 RENEWAL INVOICED 2010-12-30 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-06-24 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-08-23
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122103
Current Approval Amount:
122103
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123561.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State