Search icon

RAHIMU PHARMACY INC.

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

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
051102003155 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002152 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010823002360 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990922002159 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970923002181 1997-09-23 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 607 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 607 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 607 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 607 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445357407 2020-05-18 0202 PPP 607 Soundview Ave, Bronx, NY, 10473
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31420
Loan Approval Amount (current) 31420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31615.41
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State