Search icon

SHREEJEE RX, INC.

Company Details

Name: SHREEJEE RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961601
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 384 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-389-8015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALDO DRUGS DOS Process Agent 384 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DIPAK SHAH Chief Executive Officer 384 GRAHAM AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 384 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-09-04 2024-04-25 Address 384 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-09-04 2024-04-25 Address 384 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-10-03 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-03 1998-09-04 Address 209 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003710 2024-04-25 BIENNIAL STATEMENT 2024-04-25
131119002506 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111013002129 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091021002622 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071116002660 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051206002024 2005-12-06 BIENNIAL STATEMENT 2005-10-01
000412002179 2000-04-12 BIENNIAL STATEMENT 1999-10-01
980904002218 1998-09-04 BIENNIAL STATEMENT 1997-10-01
951003000222 1995-10-03 CERTIFICATE OF INCORPORATION 1995-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115217304 2020-05-01 0202 PPP 384 Graham Avenue, Brooklyn, NY, 11211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76730.37
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State