Search icon

HEALTH MART PHARMACY INC

Company Details

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

DOS Process Agent

Name Role Address
HEALTH MART PHARMACY INC DOS Process Agent 6924 4th Ave, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
MALAAK AFANEH Chief Executive Officer 6924 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2040651-DCA Inactive Business 2016-07-18 2023-03-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34862
Loan Approval Amount (current) 34862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35170.43
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State