Search icon

ISLAND EXPRESS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND EXPRESS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122487
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: 101-55 110TH STREET, RICHMOND HILL, NY, United States, 11419
Principal Address: 1347A FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 347-533-4606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALDEO HARINANDAN Chief Executive Officer 1347A FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ISLAND EXPRESS PHARMACY INC. DOS Process Agent 101-55 110TH STREET, RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1447539085
Certification Date:
2020-08-20

Authorized Person:

Name:
BALDEO HARINANDAN
Role:
OWNER/SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3475334608

Licenses

Number Status Type Date End date
1422893-DCA Inactive Business 2012-03-26 2015-12-31

History

Start date End date Type Value
2013-07-08 2017-07-03 Address 1347A FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-07-26 2013-07-08 Address 1347A FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061100 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007449 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007314 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006857 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726000203 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1550265 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
1132460 LICENSE INVOICED 2012-03-26 110 Cigarette Retail Dealer License Fee
1132459 CNV_TFEE INVOICED 2012-03-26 2.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-13139.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63700.00
Total Face Value Of Loan:
63700.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State