Search icon

HYAT DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYAT DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2009 (16 years ago)
Entity Number: 3873561
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1214 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAYED TIPU SULTAN Chief Executive Officer 1214 LIBERTY AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1214 LIBERTY AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2009-10-30 2011-11-09 Address 1214 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151014006120 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131011006333 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111109002345 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091030000475 2009-10-30 CERTIFICATE OF INCORPORATION 2009-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175777 OL VIO INVOICED 2020-04-13 125 OL - Other Violation
3167690 OL VIO CREDITED 2020-03-09 125 OL - Other Violation
2592180 CL VIO INVOICED 2017-04-18 360 CL - Consumer Law Violation
2579782 CL VIO CREDITED 2017-03-24 525 CL - Consumer Law Violation
189839 OL VIO INVOICED 2012-07-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 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
2017-03-10 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2017-03-10 Hearing Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
9375.00
Total Face Value Of Loan:
9375.00
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:
9061.00
Total Face Value Of Loan:
9061.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9061
Current Approval Amount:
9061
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9224.59
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9451.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State