Search icon

HEALTHWAYS WORLDWIDE INC.

Company Details

Name: HEALTHWAYS WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908504
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 225 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 225 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HEALTHWAYS WORLDWIDE INC. DOS Process Agent 225 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
PERVEZ A SIDDIQUI Chief Executive Officer 225 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1528387164

Authorized Person:

Name:
PERVEZ SIDDIQUI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185134821

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 225 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-07-02 2023-03-21 Address 225 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-02-04 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-02-04 2023-03-21 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-02-04 2023-03-21 Address 225 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321002439 2023-03-21 BIENNIAL STATEMENT 2022-02-01
120702002780 2012-07-02 BIENNIAL STATEMENT 2012-02-01
100204000247 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2324949 OL VIO INVOICED 2016-04-13 375 OL - Other Violation
1719284 OL VIO INVOICED 2014-07-01 125 OL - Other Violation
172559 CL VIO INVOICED 2012-03-15 250 CL - Consumer Law Violation
125401 CL VIO INVOICED 2010-10-20 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-05 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
2014-06-19 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

USAspending Awards / Financial Assistance

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:
76952.00
Total Face Value Of Loan:
76952.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76952
Current Approval Amount:
76952
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78091.57

Date of last update: 27 Mar 2025

Sources: New York Secretary of State