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

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 2024-04-24 Address 181-05 ABERDEEN RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 181-05 ABERDEEN RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-24 Address 126 Greenbelt Lane, Levittown, NY, 11756, USA (Type of address: Service of Process)
2023-06-05 2023-06-05 Address 175-20 HILLSIDE AVENUE, JAMAICA, NY, 11432, 5773, USA (Type of address: Chief Executive Officer)
2021-04-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268387401 2020-05-04 0202 PPP 17520 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108548.49
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State