Search icon

MHHC PHARMACY, INC.

Company Details

Name: MHHC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927699
ZIP code: 11208
County: Westchester
Place of Formation: New York
Address: 1380 LORING AVE, BROOKLYN, NY, United States, 11208
Principal Address: 57 W Burside ave, Suite B1, Bronx, NY, United States, 10453

Contact Details

Phone +1 718-924-2688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 57 W BURNSIDE AVE, SUITE B1, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
C/O LINDENWOOD RX CENTER DOS Process Agent 1380 LORING AVE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1790233542
Certification Date:
2024-02-13

Authorized Person:

Name:
JITENDRA PATEL
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7189012194

History

Start date End date Type Value
2017-03-02 2024-11-11 Address 1380 LORING AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-04-11 2017-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-11 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000428 2024-11-11 BIENNIAL STATEMENT 2024-11-11
170302000341 2017-03-02 CERTIFICATE OF CHANGE 2017-03-02
160607000018 2016-06-07 CERTIFICATE OF AMENDMENT 2016-06-07
160411000122 2016-04-11 CERTIFICATE OF INCORPORATION 2016-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
44020.00
Total Face Value Of Loan:
44020.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44020
Current Approval Amount:
44020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44576.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State