Search icon

H2 PHARMACY CORP.

Company Details

Name: H2 PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855235
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-09 MAIN STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-1168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE YAO Chief Executive Officer 38-09 MAIN STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-09 MAIN STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1345636-DCA Inactive Business 2010-02-22 2023-03-15
1345643-DCA Inactive Business 2010-02-22 2011-12-31

History

Start date End date Type Value
2009-09-11 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-11 2011-10-21 Address C/O JANICE YAO, 10 SHRUB HOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807006567 2018-08-07 BIENNIAL STATEMENT 2017-09-01
130927006112 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111021002845 2011-10-21 BIENNIAL STATEMENT 2011-09-01
090911000703 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308683 RENEWAL INVOICED 2021-03-13 200 Dealer in Products for the Disabled License Renewal
3101327 OL VIO INVOICED 2019-10-09 125 OL - Other Violation
2950142 RENEWAL INVOICED 2018-12-22 200 Dealer in Products for the Disabled License Renewal
2658219 CL VIO INVOICED 2017-08-22 175 CL - Consumer Law Violation
2569842 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
1997753 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
351093 CNV_SI INVOICED 2013-09-18 20 SI - Certificate of Inspection fee (scales)
1049323 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
1049324 CNV_TFEE INVOICED 2013-02-01 4.980000019073486 WT and WH - Transaction Fee
126326 CL VIO INVOICED 2011-02-08 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-30 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
2017-08-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
89195.00
Total Face Value Of Loan:
89195.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89195
Current Approval Amount:
89195
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90257.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State