Search icon

HERITAGE PHARMACY & SURGICAL SUPPLIES CORP.

Company Details

Name: HERITAGE PHARMACY & SURGICAL SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4379874
ZIP code: 07628
County: New York
Place of Formation: New York
Address: 48 WHITE BEECHES DRIVE, DUMONT, NJ, United States, 07628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN ONWUDIWE DOS Process Agent 48 WHITE BEECHES DRIVE, DUMONT, NJ, United States, 07628

Filings

Filing Number Date Filed Type Effective Date
130327000405 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774288410 2021-02-04 0202 PPS 2258 Adam Clayton Powell Jr Blvd, New York, NY, 10027-7808
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895.82
Loan Approval Amount (current) 14895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7808
Project Congressional District NY-13
Number of Employees 2
NAICS code 446110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15045.59
Forgiveness Paid Date 2022-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State