Search icon

HEALTHLINK RX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHLINK RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2018 (7 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 5416743
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, United States, 11220
Principal Address: 38 PINEWOOD RD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
YAN KIT YUEN Chief Executive Officer 5623 8TH AVENUE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1770047771

Authorized Person:

Name:
MR. YAN KIT YUEN
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7186330130

History

Start date End date Type Value
2020-09-22 2022-09-06 Address 5623 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-09-22 2022-09-06 Address 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2018-09-27 2022-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-09-27 2022-09-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-09-27 2020-09-22 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906001314 2022-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-06
200922060441 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180927010162 2018-09-27 CERTIFICATE OF INCORPORATION 2018-09-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
17460.00
Total Face Value Of Loan:
17460.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
48100.00
Total Face Value Of Loan:
48100.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17460
Current Approval Amount:
17460
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17561.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48396.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State