Search icon

HEALTHY RX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4307082
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-777-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GRIGORIY YUABOV Chief Executive Officer 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1033528427
Certification Date:
2020-09-08

Authorized Person:

Name:
GRIGORIY YUABOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7187449528

History

Start date End date Type Value
2025-02-27 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address PO BOX 179, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004000984 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221122002805 2022-11-22 BIENNIAL STATEMENT 2022-10-01
200908000509 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
200818000272 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
121115000019 2012-11-15 CERTIFICATE OF AMENDMENT 2012-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196703 CL VIO INVOICED 2020-08-03 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-31 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50833.00
Total Face Value Of Loan:
50833.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50833
Current Approval Amount:
50833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51366.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State