Search icon

H & C CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & C CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (15 years ago)
Entity Number: 4042821
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-535-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & C CHEMISTS INC. DOS Process Agent 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STEVEN GELWAN Chief Executive Officer 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1801187166

Authorized Person:

Name:
STEVEN GELWAN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2125351722

Licenses

Number Status Type Date End date
2006010-DCA Active Business 2014-04-09 2024-03-31
1448352-DCA Inactive Business 2012-10-04 2014-03-31

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 1299 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-10-05 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-17 2025-05-27 Address 1299 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-03-17 2025-05-27 Address 1299 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-01-14 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527001833 2025-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-07
221229001736 2022-12-29 BIENNIAL STATEMENT 2021-01-01
150317006146 2015-03-17 BIENNIAL STATEMENT 2015-01-01
110114000615 2011-01-14 CERTIFICATE OF INCORPORATION 2011-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3423600 RENEWAL INVOICED 2022-03-04 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3320496 CL VIO INVOICED 2021-04-23 7350 CL - Consumer Law Violation
3244473 CL VIO INVOICED 2020-10-07 1400 CL - Consumer Law Violation
3200815 CL VIO CREDITED 2020-08-25 6250 CL - Consumer Law Violation
3155046 RENEWAL INVOICED 2020-02-04 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2739656 RENEWAL INVOICED 2018-02-05 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2300938 RENEWAL INVOICED 2016-03-16 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1683420 DCA-SUS CREDITED 2014-05-16 675 Suspense Account
1683421 PROCESSING INVOICED 2014-05-16 150 License Processing Fee
1639945 LICENSE INVOICED 2014-04-01 640 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-20 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data 4 21
2014-02-08 Pleaded COMBO STAND>10'BY 4' 1 1 No data No data
2014-02-08 Pleaded STOOP LINE LICENSE IS NOT FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FOUR FEET IN WIDTH 1 1 No data No data
2014-02-08 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
64857.00
Total Face Value Of Loan:
82879.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,857
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,879
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,852.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $82,879

Court Cases

Court Case Summary

Filing Date:
2015-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
H & C CHEMISTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State