Search icon

HEALTH PLUS PHARMACY, INC.

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

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)
2007-03-14 2019-03-13 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-03-14 2025-01-18 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-02-02 2025-01-18 Address 6605 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-02-02 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090123002392 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070314002659 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050202000738 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-09 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 6605 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616567703 2020-05-01 0202 PPP 6605 BAY PKWY, BROOKLYN, NY, 11204
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49247
Loan Approval Amount (current) 49247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49725.6
Forgiveness Paid Date 2021-04-26
6079068410 2021-02-10 0202 PPS 6605 Bay Pkwy, Brooklyn, NY, 11204-3934
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49247
Loan Approval Amount (current) 49247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3934
Project Congressional District NY-09
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49544.62
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State