Search icon

HEALTH AID PHARMACY II INC.

Company Details

Name: HEALTH AID PHARMACY II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276876
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1781 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306
Principal Address: 1781 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-668-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH AID PHARMACY II INC. DOS Process Agent 1781 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ASHRAF AWAD Chief Executive Officer 1781 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1003250614

Authorized Person:

Name:
NASHAAT GHATTAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186681064

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1781 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1781 RICHMOND RD, STATEN ISLAND, NY, 10306, 2524, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-02 Address 1781 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2014-07-17 2024-07-02 Address 1781 RICHMOND RD, STATEN ISLAND, NY, 10306, 2524, USA (Type of address: Chief Executive Officer)
2012-07-30 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702001225 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220711000274 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200707060262 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007069 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006700 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724052 OL VIO INVOICED 2018-01-02 75 OL - Other Violation
2520810 CL VIO INVOICED 2016-12-27 175 CL - Consumer Law Violation
2486618 CL VIO CREDITED 2016-11-09 175 CL - Consumer Law Violation
1566055 CL VIO INVOICED 2014-01-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-10-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
98951.95
Total Face Value Of Loan:
98951.95

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98951.95
Current Approval Amount:
98951.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99820.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State