Search icon

AL-HAQQ PHARMACY INC.

Company Details

Name: AL-HAQQ PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012241
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 75-07 101ST AVEENUE, OZONE PARK, NY, United States, 11416
Principal Address: 75-07 101ST AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-738-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL-HAQQ PHARMACY INC. DOS Process Agent 75-07 101ST AVEENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
GULZAR ALI Chief Executive Officer 75-07 101ST AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date Address
722831 No data Retail grocery store No data No data 75-07 101ST AVE, OZONE PARK, NY, 11416
1456162-DCA Active Business 2013-02-07 2025-03-15 No data

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 75-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-01-03 Address 75-07 101ST AVEENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2014-10-06 2019-09-18 Address 75-07 101ST AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2012-10-11 2024-01-03 Address 75-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2014-10-06 Address 7507 101ST STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004459 2024-01-03 BIENNIAL STATEMENT 2024-01-03
190918000564 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
181129006227 2018-11-29 BIENNIAL STATEMENT 2018-10-01
141006006442 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006438 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101027000652 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-17 AL HAQQ PHARMACY 75-07 101ST AVE, OZONE PARK, Queens, NY, 11416 A Food Inspection Department of Agriculture and Markets No data
2023-03-28 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-31 AL HAQQ PHARMACY 75-07 101ST AVE, OZONE PARK, Queens, NY, 11416 A Food Inspection Department of Agriculture and Markets No data
2022-01-24 AL HAQQ PHARMACY 75-07 101ST AVE, OZONE PARK, Queens, NY, 11416 A Food Inspection Department of Agriculture and Markets No data
2020-10-26 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-21 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 7507 101 AVE, Queens, QUEENS, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 7507 101ST AVE, Queens, OZONE PARK, NY, 11416 Pass 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
3622844 CL VIO INVOICED 2023-03-29 300 CL - Consumer Law Violation
3580833 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3296325 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
3249185 CL VIO CREDITED 2020-10-27 175 CL - Consumer Law Violation
2972656 RENEWAL INVOICED 2019-01-30 200 Dealer in Products for the Disabled License Renewal
2553044 RENEWAL INVOICED 2017-02-15 200 Dealer in Products for the Disabled License Renewal
2266069 LL VIO CREDITED 2016-01-29 250 LL - License Violation
2001964 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1241382 CNV_TFEE INVOICED 2013-02-07 6.230000019073486 WT and WH - Transaction Fee
1241383 LICENSE INVOICED 2013-02-07 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2020-10-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-01-22 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763927708 2020-05-01 0202 PPP 7507 101ST AVE, OZONE PARK, NY, 11416-1028
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138635
Loan Approval Amount (current) 138635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OZONE PARK, QUEENS, NY, 11416-1028
Project Congressional District NY-07
Number of Employees 19
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131433.08
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State