Search icon

MAKARIOUS HEALTH CORP

Company Details

Name: MAKARIOUS HEALTH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184262
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1722 UTICA AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-968-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAKARIOUS HEALTH CORP DOS Process Agent 1722 UTICA AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
NIVIN AZEEZ Chief Executive Officer 1722 UTICA AVE, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1326564584
Certification Date:
2020-08-10

Authorized Person:

Name:
DR. JOHN MOUSSA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189681602

Form 5500 Series

Employer Identification Number (EIN):
822436688
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-10 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2023-05-10 Address 1722 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003170 2023-05-10 BIENNIAL STATEMENT 2021-08-01
170810010075 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3185129 CL VIO INVOICED 2020-06-30 2450 CL - Consumer Law Violation
3012821 CL VIO INVOICED 2019-04-04 350 CL - Consumer Law Violation
2977425 CL VIO CREDITED 2019-02-07 175 CL - Consumer Law Violation
2891887 SCALE-01 INVOICED 2018-09-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-03 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data 7 No data
2019-01-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
18325.00
Total Face Value Of Loan:
18325.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
28480.00
Total Face Value Of Loan:
28480.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18325
Current Approval Amount:
18325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18533.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28480
Current Approval Amount:
28480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28804.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State