Search icon

HEARTLAND SPECIALTY PHARMACY CORP.

Company Details

Name: HEARTLAND SPECIALTY PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5319841
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 126 Greenbelt Lane, Levittown, NY, United States, 11756
Principal Address: 175-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-262-8789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIEL RACKMAN Chief Executive Officer 175-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
C/O SILVERSTEIN & COMPANY DOS Process Agent 126 Greenbelt Lane, Levittown, NY, United States, 11756

National Provider Identifier

NPI Number:
1568941060
Certification Date:
2019-12-23

Authorized Person:

Name:
DR. ARIEL RACKMAN
Role:
PRESIDENT & PIC
Phone:

Taxonomy:

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

Contacts:

Fax:
7182629083

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 175-20 HILLSIDE AVENUE, JAMAICA, NY, 11432, 5773, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 181-05 ABERDEEN RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 175-20 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-24 Address 175-20 HILLSIDE AVENUE, JAMAICA, NY, 11432, 5773, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 181-05 ABERDEEN RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424004155 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230605003715 2023-06-05 BIENNIAL STATEMENT 2022-04-01
210401061496 2021-04-01 BIENNIAL STATEMENT 2020-04-01
180410000096 2018-04-10 CERTIFICATE OF INCORPORATION 2018-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
72600.00
Total Face Value Of Loan:
320300.00
Date:
2020-05-04
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108548.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State