Search icon

TRIPHARM DRUG INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1972671550
Certification Date:
2024-08-26

Authorized Person:

Name:
MR. ALI TARIQ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188161117

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2013-06-18 2025-06-11 Address 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2007-06-27 2013-06-18 Address 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2007-06-27 2025-06-11 Address 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2005-08-15 2013-06-18 Address 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611001521 2025-06-11 BIENNIAL STATEMENT 2025-06-11
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

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
2024-08-14 Pleaded FAILURE TO POST 8.5 x 14 INCH SIGN WITH LARGE TYPE AT EVERY COUNTER WHERE PRESCRIPTION DRUGS SOLD STATING THAT EMERGENCY CONTRACEPTION NOT AVAILABLE. 1 No data No data No data
2024-08-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23549.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State