Search icon

HARVARD PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVARD PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015718
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 1 APPLETREE LANE, GREAT NECK, NY, United States, 11024
Principal Address: 2118 3RD AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 516-439-5556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 APPLETREE LANE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
SARA KOHEN Chief Executive Officer 50 WIMBLETON LANE, GREAT NECK, NY, United States, 11023

National Provider Identifier

NPI Number:
1033654124
Certification Date:
2023-07-18

Authorized Person:

Name:
RAMIN KOHANSIMEH
Role:
SP
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5164395557

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 50 WIMBLETON LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-28 2025-04-30 Address 1 APPLETREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026101 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230201003005 2023-02-01 BIENNIAL STATEMENT 2022-09-01
220526002850 2022-05-26 BIENNIAL STATEMENT 2020-09-01
160928000655 2016-09-28 CERTIFICATE OF INCORPORATION 2016-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058651 OL VIO INVOICED 2019-07-08 500 OL - Other Violation
3033109 OL VIO CREDITED 2019-05-08 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,832.5
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,947.54
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $11,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State