Search icon

HOWARD BEACH APOTHECARY INC.

Company Details

Name: HOWARD BEACH APOTHECARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986356
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-738-4343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LIBERMAN Chief Executive Officer 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
JEFFREY LIBERMAN DOS Process Agent 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545

National Provider Identifier

NPI Number:
1174520779

Authorized Person:

Name:
JEFFREY LIBERMAN
Role:
OWNER AND SUP PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188451420

Form 5500 Series

Employer Identification Number (EIN):
112735510
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1341560-DCA Inactive Business 2009-12-28 2018-12-31

History

Start date End date Type Value
1995-07-13 2021-04-01 Address 125 SYCAMORE DRIVE, ROSLYN, NY, 11576, 2421, USA (Type of address: Chief Executive Officer)
1995-07-13 2021-04-01 Address 125 SYCAMORE DRIVE, ROSLYN, NY, 11576, 2421, USA (Type of address: Service of Process)
1985-04-03 1995-07-13 Address ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060376 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006420 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006888 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130411006445 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110419002715 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071151 CL VIO INVOICED 2019-08-07 350 CL - Consumer Law Violation
3071152 OL VIO INVOICED 2019-08-07 1000 OL - Other Violation
2641950 OL VIO INVOICED 2017-07-14 625 OL - Other Violation
2641949 CL VIO INVOICED 2017-07-14 350 CL - Consumer Law Violation
2504448 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
2162456 TP VIO INVOICED 2015-09-01 750 TP - Tobacco Fine Violation
2098679 LICENSEDOC15 INVOICED 2015-06-08 15 License Document Replacement
2098039 LL VIO CREDITED 2015-06-08 250 LL - License Violation
1871883 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
1008215 RENEWAL INVOICED 2012-11-05 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-07-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data
2019-07-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-07-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-07-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2015-08-25 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-06-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87845.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State