Search icon

GLOBAL HEALTH PHARMACY CORP.

Company Details

Name: GLOBAL HEALTH PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4288752
ZIP code: 11725
County: Richmond
Place of Formation: New York
Address: 283 COMMACK ROAD, SUITE 210, COMMACK, NY, United States, 11725
Principal Address: 1424 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-1200

Phone +1 718-370-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA SLIVKO Chief Executive Officer 157 AMHEST ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
KALB & ROSENFELD, P.C. DOS Process Agent 283 COMMACK ROAD, SUITE 210, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1952646994
Certification Date:
2020-06-16

Authorized Person:

Name:
IRINA SINKO
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183701288

Licenses

Number Status Type Date End date
2104277-DCA Active Business 2022-03-07 2025-03-15

History

Start date End date Type Value
2025-01-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140825006348 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120828000067 2012-08-28 CERTIFICATE OF INCORPORATION 2012-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612135 RENEWAL INVOICED 2023-03-08 200 Dealer in Products for the Disabled License Renewal
3423591 LICENSE INVOICED 2022-03-04 150 Dealer in Products for the Disabled License Fee
3019340 CL VIO INVOICED 2019-04-17 175 CL - Consumer Law Violation
2650247 OL VIO INVOICED 2017-08-01 375 OL - Other Violation
1646069 CL VIO INVOICED 2014-04-08 1050 CL - Consumer Law Violation
1646070 OL VIO INVOICED 2014-04-08 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-07-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-03-26 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 5 5 No data No data
2014-03-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-03-26 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 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:
62248.30
Total Face Value Of Loan:
62248.30

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62248.3
Current Approval Amount:
62248.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62889.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State