Search icon

NEW PELHAM PARKWAY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PELHAM PARKWAY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1914833
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1469 BEACH AVE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-409-0908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHID CHOHAN Chief Executive Officer 1469 BEACH AVENUE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1469 BEACH AVE, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1295801009

Authorized Person:

Name:
MR. SHAHID Q CHOHAN
Role:
PHARMACIST PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188223127

History

Start date End date Type Value
1997-04-21 2013-04-23 Address 2133 WILLIAMS BRIDGE RD., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-04-21 2013-04-23 Address 2133 WILLIAMS BRIDGE RD., BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1997-04-21 2013-04-23 Address 2133 WILLIAMS BRIDGE RD., BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-04-20 1997-04-21 Address 2133 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002713 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110422002594 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090327002240 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070405002076 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050519002203 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
23197 PL VIO INVOICED 2005-06-08 500 PL - Padlock Violation
30911 CL VIO INVOICED 2004-12-07 150 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
34200.00
Total Face Value Of Loan:
34200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$34,200
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,675.95
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State