Search icon

AMERICAN HEALTH PHARMACY INC.

Company Details

Name: AMERICAN HEALTH PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5207958
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-10 41ST ROAD, FLUSHING, NY, United States, 11355
Principal Address: 133-10 41ST ROAD, Flushing, NY, United States, 11355

Contact Details

Phone +1 929-329-0210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN HEALTH PHARMACY INC DOS Process Agent 133-10 41ST ROAD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LI HUANG Chief Executive Officer 133-10 41ST ROAD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2095939-DCA Active Business 2020-07-09 2025-03-15
2063606-DCA Inactive Business 2017-12-19 2019-03-15

History

Start date End date Type Value
2019-06-13 2024-05-24 Address 133-10 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-04-01 2019-06-13 Address 133-10 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-12-08 2019-04-01 Address 133-10 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-09-26 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2017-12-08 Address 136-68 ROOSEVELT AVE, UNIT GD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003474 2024-05-24 BIENNIAL STATEMENT 2024-05-24
190613000472 2019-06-13 CERTIFICATE OF CHANGE 2019-06-13
190401000014 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
171208000105 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
170926010211 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-13 No data 133-10 41 ROAD, Queens, Flushing, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 13310 41ST RD, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 13310 41ST RD, Queens, FLUSHING, NY, 11355 No 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
3577910 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
2708078 LICENSE INVOICED 2017-12-11 150 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054648410 2021-02-12 0202 PPS 13310 41st Rd, Flushing, NY, 11355-5864
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49875
Loan Approval Amount (current) 49875
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 Flushing, QUEENS, NY, 11355-5864
Project Congressional District NY-06
Number of Employees 8
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50285.03
Forgiveness Paid Date 2021-12-16
2221517705 2020-05-01 0202 PPP 13310 41ST RD, FLUSHING, NY, 11355
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) 47250
Loan Approval Amount (current) 47250
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 FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 8
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47661.6
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State