Search icon

UPGRADE PHARMACY INC.

Company Details

Name: UPGRADE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (40 years ago)
Entity Number: 1026253
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 679 EAST 138TH ST, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-665-9179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAFDAR SHEIKH Chief Executive Officer 679 EAST 138TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 EAST 138TH ST, BRONX, NY, United States, 10454

National Provider Identifier

NPI Number:
1093870693
Certification Date:
2022-08-05

Authorized Person:

Name:
MR. SAFDAR M SHEIKH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186659192

Licenses

Number Status Type Date End date
1049337-DCA Inactive Business 2000-11-29 2015-12-31

History

Start date End date Type Value
1993-09-14 2004-01-12 Address 63 BENTON ROAD, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1993-09-14 1998-02-19 Address 270 WILLIS AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)
1985-12-03 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-03 1993-09-14 Address 270 WILLIS AVE., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002825 2022-08-16 BIENNIAL STATEMENT 2021-12-01
120405003018 2012-04-05 BIENNIAL STATEMENT 2011-12-01
091229002843 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080128003381 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060215002708 2006-02-15 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2474240 OL VIO INVOICED 2016-10-20 125 OL - Other Violation
1550235 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
196505 SS VIO INVOICED 2013-04-26 50 SS - State Surcharge (Tobacco)
196507 TS VIO INVOICED 2013-04-26 7000 TS - State Fines (Tobacco)
196506 TP VIO INVOICED 2013-04-26 500 TP - Tobacco Fine Violation
196509 INTEREST INVOICED 2013-04-16 190.16000366210938 Interest Payment
196508 APPEAL INVOICED 2013-02-28 25 Appeal Filing Fee
182344 OL VIO INVOICED 2013-01-22 250 OL - Other Violation
427507 RENEWAL INVOICED 2012-02-29 110 CRD Renewal Fee
151893 LL VIO INVOICED 2011-04-07 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 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:
2020-06-25
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:
37103.00
Total Face Value Of Loan:
37103.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37103
Current Approval Amount:
37103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37444.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State