Search icon

HEALTH CARE II DRUGS INC.

Company Details

Name: HEALTH CARE II DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069388
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2402 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-996-9900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEETHA APPANA DOS Process Agent 2402 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2011-03-18 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161229000002 2016-12-29 ERRONEOUS ENTRY 2016-12-29
DP-2193470 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110318000157 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830737304 2020-04-29 0202 PPP 2402 MERMAID AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26755.67
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State