Search icon

HEALTHSOURCE PHARMACY III B INC.

Company Details

Name: HEALTHSOURCE PHARMACY III B INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051807
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1000 FIRST AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1000 FIRST AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-310-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORIS NIYAZOV DOS Process Agent 1000 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BORIS NIYAZOV Chief Executive Officer 1000 FIRST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Address
629065 Retail grocery store 1000 1ST AVE, NEW YORK, NY, 10022

Filings

Filing Number Date Filed Type Effective Date
130304006264 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110207000503 2011-02-07 CERTIFICATE OF INCORPORATION 2011-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-21 HEALTHSOURCE PHARMACY 1000 1ST AVE, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2022-12-16 HEALTHSOURCE PHARMACY 1000 1ST AVE, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2014-10-17 No data 1000 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
1886588 CL VIO INVOICED 2014-11-18 350 CL - Consumer Law Violation
1862340 CL VIO CREDITED 2014-10-24 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-17 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-10-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-10-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638127110 2020-04-15 0202 PPP 1000 First Avenue, NEW YORK, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33835
Loan Approval Amount (current) 33835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34282.37
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State