Search icon

HEALTH STAR PHARMACY INC.

Company Details

Name: HEALTH STAR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3149135
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1422 AVENUE U, BROOKLYN, NY, United States, 11229
Address: 1422 AVENUE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-645-1227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1422 AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
WAI YEE WONG Chief Executive Officer 1422 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1195555-DCA Inactive Business 2005-05-03 2019-03-15

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 1422 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-03-07 2025-01-18 Address 1422 AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-03-07 2025-01-18 Address 1422 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-01-12 2018-03-07 Address 1422 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-01-12 2018-03-07 Address 1422 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250118000202 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230107000838 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210202061728 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190211061625 2019-02-11 BIENNIAL STATEMENT 2019-01-01
180307002022 2018-03-07 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975407 PROCESSING INVOICED 2019-02-05 50 License Processing Fee
2975383 DCA-SUS CREDITED 2019-02-05 150 Suspense Account
2956534 RENEWAL CREDITED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2813774 OL VIO INVOICED 2018-07-17 125 OL - Other Violation
2813773 CL VIO INVOICED 2018-07-17 175 CL - Consumer Law Violation
2580493 RENEWAL INVOICED 2017-03-25 200 Dealer in Products for the Disabled License Renewal
1993549 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
795550 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
155576 LL VIO INVOICED 2011-09-14 300 LL - License Violation
171810 WS VIO INVOICED 2011-09-14 60 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-07-02 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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
156000.00
Total Face Value Of Loan:
156000.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156000
Current Approval Amount:
156000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157087.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State