Search icon

NEW PELHAM PARKWAY PHARMACY, INC.

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

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

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
030327002729 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010411002419 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990616002317 1999-06-16 BIENNIAL STATEMENT 1999-04-01
970421002909 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950420000169 1995-04-20 CERTIFICATE OF INCORPORATION 1995-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-30 No data 2133 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 Out of Business 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
23197 PL VIO INVOICED 2005-06-08 500 PL - Padlock Violation
30911 CL VIO INVOICED 2004-12-07 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598687407 2020-05-20 0202 PPP 1469 Beach Avenue, Bronx, NY, 10460
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34675.95
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State