Search icon

TRIPHARM DRUG INC.

Company Details

Name: TRIPHARM DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005529
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-816-1116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD IRSHAD Chief Executive Officer 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2007-06-27 2013-06-18 Address 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2005-08-15 2013-06-18 Address 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-08-03 2005-08-15 Address 200 RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-08-03 2007-06-27 Address 200 RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1985-06-18 2007-06-27 Address 200 RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002243 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110615003154 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090722002158 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070627002115 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050815002236 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030516002730 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010620002165 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990712002346 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970624002023 1997-06-24 BIENNIAL STATEMENT 1997-06-01
930803002148 1993-08-03 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-11 No data 200 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 200 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 200 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 200 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-30 No data 200 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2614433 OL VIO INVOICED 2017-05-19 125 OL - Other Violation
1698488 OL VIO INVOICED 2014-06-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-05-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206687202 2020-04-28 0202 PPP 200 Port Richmond Ave, Staten Island, NY, 10302
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23549.83
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State