Search icon

ELMHURST PHARMACY & HOME INFUSION INC.

Company Details

Name: ELMHURST PHARMACY & HOME INFUSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (16 years ago)
Entity Number: 3875371
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 34-54 junction blvd, Jackson Heights, NY, United States, 11372
Principal Address: 81-06 BAXTER AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-507-2299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANAS KHALIL Chief Executive Officer 81-06 BAXTER AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
WANAS KHALIL DOS Process Agent 34-54 junction blvd, Jackson Heights, NY, United States, 11372

National Provider Identifier

NPI Number:
1598083479

Authorized Person:

Name:
WANAS KHALIL
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7185072399

Licenses

Number Status Type Date End date
2098196-DCA Active Business 2021-03-26 2025-03-15

History

Start date End date Type Value
2009-11-04 2011-12-06 Address 81-06 BAXTER AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118001504 2021-11-18 BIENNIAL STATEMENT 2021-11-18
111206002467 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104000707 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-03 2017-02-03 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622116 RENEWAL INVOICED 2023-03-27 200 Dealer in Products for the Disabled License Renewal
3312203 LICENSE INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
24567.00
Total Face Value Of Loan:
24567.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
23440.00
Total Face Value Of Loan:
23440.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24567
Current Approval Amount:
24567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24734.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State