Search icon

S.R. AHMAD, INC.

Company Details

Name: S.R. AHMAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362617
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165
Principal Address: 12 W. MAIN ST., WATERLOO, NY, United States, 13165

Contact Details

Phone +1 315-539-9323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARDAR R. AHMAD Chief Executive Officer 12 W. MAIN ST., WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
S.R. AHMAD, INC. DOS Process Agent 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81KQ2
UEI Expiration Date:
2019-12-01

Business Information

Doing Business As:
VALLEY PHARMACY
Activation Date:
2018-12-01
Initial Registration Date:
2017-12-06

National Provider Identifier

NPI Number:
1730297458

Authorized Person:

Name:
MR. SARDAR RAFIQ AHMAD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No

Contacts:

Fax:
3155394146

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-11-06 Address 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1992-12-30 2024-11-06 Address 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1989-06-20 2021-06-03 Address 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1989-06-20 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106003049 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210603061652 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063173 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181217006604 2018-12-17 BIENNIAL STATEMENT 2017-06-01
150602006349 2015-06-02 BIENNIAL STATEMENT 2015-06-01

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:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29109.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State