Search icon

RAHIMU PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAHIMU PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1985 (40 years ago)
Entity Number: 1023709
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 607 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-991-7550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANIZ F FARUQUE Chief Executive Officer 607 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 607 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1700973062
Certification Date:
2025-03-20

Authorized Person:

Name:
MR. SHEHZIA FARUQUE
Role:
PHARMACY MANAGER/AUTHORIZED OFFICIA
Phone:

Taxonomy:

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

Contacts:

Fax:
7189910390

History

Start date End date Type Value
2011-10-17 2012-09-25 Address 607 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1995-06-29 2011-10-17 Address 607 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1995-06-29 2011-10-17 Address 607 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1995-06-29 2011-10-17 Address 607 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1985-09-09 1995-06-29 Address 124-10 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002354 2013-10-18 BIENNIAL STATEMENT 2013-09-01
120925002326 2012-09-25 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
111017002600 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090918002261 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070917002169 2007-09-17 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1730092 CL VIO INVOICED 2014-07-14 175 CL - Consumer Law Violation
143858 CL VIO INVOICED 2011-06-23 500 CL - Consumer Law Violation
30916 CL VIO INVOICED 2004-12-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-08 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
31420.00
Total Face Value Of Loan:
31420.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31420
Current Approval Amount:
31420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31615.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State