Search icon

HEALTH PLUS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH PLUS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158964
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6605 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-0810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6605 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SIMON LEE Chief Executive Officer 6605 BAY PARKWAY, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1114928876

Authorized Person:

Name:
SIMON LEE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182320892

Licenses

Number Status Type Date End date
1198774-DCA Active Business 2005-05-31 2025-03-15

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-18 2025-03-31 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-31 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2025-01-18 2025-01-18 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331001320 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250118000200 2025-01-18 BIENNIAL STATEMENT 2025-01-18
210202061726 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190313002042 2019-03-13 BIENNIAL STATEMENT 2019-02-01
110301002688 2011-03-01 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579366 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3316618 RENEWAL INVOICED 2021-04-08 200 Dealer in Products for the Disabled License Renewal
2986765 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2563681 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2023026 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
795277 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
149879 CL VIO INVOICED 2011-12-22 250 CL - Consumer Law Violation
795278 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
795280 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
795279 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
49247.00
Total Face Value Of Loan:
49247.00
Date:
2020-05-02
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:
49247.00
Total Face Value Of Loan:
49247.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49247
Current Approval Amount:
49247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49725.6
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49247
Current Approval Amount:
49247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49544.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State