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

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
2012-07-30 2020-07-07 Address 1781 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
140717006469 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120730000964 2012-07-30 CERTIFICATE OF INCORPORATION 2012-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-22 No data 1781 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 1781 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 1781 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-31 No data 1781 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553497200 2020-04-27 0202 PPP 1781 Richmond Road, Staten Island, NY, 10306
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98951.95
Loan Approval Amount (current) 98951.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99820.53
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State