Name: | HEALTH MART PHARMACY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4665119 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 6924 4th Ave, Brooklyn, NY, United States, 11209 |
Principal Address: | 6924 4th Ave, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 347-599-1165
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEALTH MART PHARMACY INC | DOS Process Agent | 6924 4th Ave, Brooklyn, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MALAAK AFANEH | Chief Executive Officer | 6924 4TH AVE, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040651-DCA | Inactive | Business | 2016-07-18 | 2023-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 5603 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 117 OLD TOWN ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 6924 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-11-11 | Address | 6924 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-11-11 | Address | 117 OLD TOWN ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-11-11 | Address | 6924 4th Ave, Brooklyn, NY, 11209, USA (Type of address: Service of Process) |
2024-03-25 | 2024-03-25 | Address | 117 OLD TOWN ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 6924 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-11-11 | Address | 5603 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 5603 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001080 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
240325002491 | 2024-03-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-25 |
230227000756 | 2023-02-27 | BIENNIAL STATEMENT | 2022-11-01 |
210602060986 | 2021-06-02 | BIENNIAL STATEMENT | 2020-11-01 |
141112010440 | 2014-11-12 | CERTIFICATE OF INCORPORATION | 2014-11-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-03-15 | No data | 5603 2ND AVE, Brooklyn, BROOKLYN, NY, 11220 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-08 | No data | 5603 2ND AVE, Brooklyn, BROOKLYN, NY, 11220 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-07 | No data | 5603 2ND AVE, Brooklyn, BROOKLYN, NY, 11220 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-24 | No data | 5603 2ND AVE, Brooklyn, BROOKLYN, NY, 11220 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3310270 | RENEWAL | INVOICED | 2021-03-18 | 200 | Dealer in Products for the Disabled License Renewal |
2956990 | RENEWAL | INVOICED | 2019-01-03 | 200 | Dealer in Products for the Disabled License Renewal |
2594867 | OL VIO | INVOICED | 2017-04-24 | 125 | OL - Other Violation |
2594866 | CL VIO | INVOICED | 2017-04-24 | 350 | CL - Consumer Law Violation |
2557655 | RENEWAL | INVOICED | 2017-02-21 | 200 | Dealer in Products for the Disabled License Renewal |
2377098 | LICENSE | INVOICED | 2016-07-01 | 100 | Dealer in Products for the Disabled License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-07 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2017-04-07 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1288917707 | 2020-05-01 | 0202 | PPP | 5603 2ND AVE, BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State