Search icon

HEIDI PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIDI PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4303155
ZIP code: 10033
County: Bronx
Place of Formation: New York
Address: 522 WEST 181 ST STREET, NEW YORK, NY, United States, 10033
Principal Address: 522 WEST 181 ST STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-740-3737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIDI PHARMACY, INC. DOS Process Agent 522 WEST 181 ST STREET, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
MANOJ BAROT Chief Executive Officer 522 WEST 181ST STREET, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1871837203

Authorized Person:

Name:
MANOJ BAROT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127404044

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 16 HIGHVIEW COURT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 522 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2022-05-04 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-11 2025-01-22 Address 917 FRANKLIN AVENUE, NEWARK, NJ, 07107, USA (Type of address: Service of Process)
2014-12-01 2025-01-22 Address 16 HIGHVIEW COURT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122004156 2025-01-22 BIENNIAL STATEMENT 2025-01-22
161011006391 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141201007000 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121002000698 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204121 OL VIO INVOICED 2013-05-24 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
59202.00
Total Face Value Of Loan:
59202.00
Date:
2020-06-04
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59202
Current Approval Amount:
59202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59618.06
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63010.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State