Search icon

FOREVER HEALTH PHARMACY INC.

Company Details

Name: FOREVER HEALTH PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704513
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 2 EAST BROADWAY, NEW YORK, NY, United States, 10038
Principal Address: 50 EVELYN PLACE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 212-966-7887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREVER HEALTH PHARMACY INC DOS Process Agent 2 EAST BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
STANLEY CHEN Chief Executive Officer 2 EAST BROADWAY, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1308245-DCA Inactive Business 2009-01-27 2013-03-15

History

Start date End date Type Value
2010-09-29 2020-08-10 Address 50 EVELYN PLACE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2008-08-04 2020-08-10 Address 2 EAST BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060540 2020-08-10 BIENNIAL STATEMENT 2020-08-01
120806006578 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100929002180 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080804000489 2008-08-04 CERTIFICATE OF INCORPORATION 2008-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-23 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 2 E BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-14 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
177651 LL VIO INVOICED 2012-06-19 250 LL - License Violation
959150 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
959152 RENEWAL INVOICED 2009-04-08 200 Dealer in Products for the Disabled License Renewal
959151 CNV_TFEE INVOICED 2009-04-08 4 WT and WH - Transaction Fee
959149 LICENSE INVOICED 2009-01-28 50 Dealer in Products for the Disabled License Fee
959153 CNV_TFEE INVOICED 2009-01-28 1 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907707703 2020-05-01 0202 PPP 2 E BROADWAY, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34282
Loan Approval Amount (current) 34282
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34589.03
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State