Search icon

HYATT PHARMACY INC.

Company Details

Name: HYATT PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094304
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 7618 5TH AVE, OFFICER, NY, United States, 11209
Principal Address: 23-21 30TH AVENUE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 347-808-7277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7618 5TH AVE, OFFICER, NY, United States, 11209

Chief Executive Officer

Name Role Address
ISSAM SALAMEH Chief Executive Officer 23-21 30TH AVENUE, ASTORIA, NY, United States, 11102

National Provider Identifier

NPI Number:
1225311020
Certification Date:
2022-04-04

Authorized Person:

Name:
ISSAM SALAMEH
Role:
RPH/ CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
3478087728

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 23-21 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2013-05-08 2023-06-13 Address 23-21 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-05-18 2023-06-13 Address 23-21 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2011-05-13 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-13 2011-05-18 Address 2321-21 30 AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613002648 2023-06-13 BIENNIAL STATEMENT 2023-05-01
210504062007 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190515060147 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170518006117 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150515006124 2015-05-15 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1638930 CL VIO INVOICED 2014-03-31 700 CL - Consumer Law Violation
1612694 CL VIO CREDITED 2014-03-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-04 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-02-04 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146657.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State