Search icon

HEALTHY DRUGS & MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY DRUGS & MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (7 years ago)
Entity Number: 5470200
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE., UNIT GC, FLUSHING, NY, United States, 11354
Principal Address: 136-68 ROOSEVELT AVE UNIT GC, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-702-3178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-68 ROOSEVELT AVE., UNIT GC, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YANG GENG LIN Chief Executive Officer 136-68 ROOSEVELT AVE UNIT GC, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1447800719
Certification Date:
2023-06-30

Authorized Person:

Name:
YANGGENG LIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2089632-DCA Active Business 2019-08-16 2025-03-15

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 136-68 ROOSEVELT AVE UNIT GC, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 136-68 ROOSEVELT AVE UNIT GC, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-01-16 Address 136-68 ROOSEVELT AVE UNIT GC, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-01-16 Address 136-68 ROOSEVELT AVE., UNIT GC, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002296 2025-01-16 BIENNIAL STATEMENT 2025-01-16
231211001320 2023-12-11 BIENNIAL STATEMENT 2023-01-01
211227000931 2021-12-27 BIENNIAL STATEMENT 2021-12-27
190107000580 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616335 RENEWAL INVOICED 2023-03-15 200 Dealer in Products for the Disabled License Renewal
3321674 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3073613 LICENSE INVOICED 2019-08-15 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
-434.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State