Search icon

HARVARD PHARMACY INC.

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

History

Start date End date Type Value
2016-09-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-25 No data 2118 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417458203 2020-07-30 0202 PPP 2118 3rd Avenue, New York, NY, 10029
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11832.5
Loan Approval Amount (current) 11832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11947.54
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State