Search icon

BIRAJ PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRAJ PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793466
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1280 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1280 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-928-8082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIRAJ AMIN Chief Executive Officer 1280 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
BIRAJ AMIN DOS Process Agent 1280 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1053388579

Authorized Person:

Name:
MR. DIPAK P AMIN
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
2129288082

Form 5500 Series

Employer Identification Number (EIN):
133761261
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1183651-DCA Inactive Business 2011-06-01 2013-03-15

History

Start date End date Type Value
1994-02-07 2006-03-07 Address 1280 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002256 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120313002458 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100305002623 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080221003359 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060307002383 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008402 CL VIO INVOICED 2019-03-27 262.5 CL - Consumer Law Violation
2594782 CL VIO INVOICED 2017-04-24 175 CL - Consumer Law Violation
923603 RENEWAL INVOICED 2011-06-01 200 Dealer in Products for the Disabled License Renewal
923604 CNV_TFEE INVOICED 2011-06-01 4 WT and WH - Transaction Fee
923606 RENEWAL INVOICED 2009-06-12 200 Dealer in Products for the Disabled License Renewal
923605 CNV_TFEE INVOICED 2009-06-12 4 WT and WH - Transaction Fee
1036327 LICENSE INVOICED 2004-11-01 50 Dealer in Products for the Disabled License Fee
259386 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
247951 CNV_SI INVOICED 2001-11-13 36 SI - Certificate of Inspection fee (scales)
363907 CNV_SI INVOICED 1998-02-24 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69388.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State