Search icon

SHREEJEE RX, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1750124806
Certification Date:
2024-06-17

Authorized Person:

Name:
JAY RAJ DESAI
Role:
PHARMACIST IN CHARGE
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183898136

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

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
75800.00
Total Face Value Of Loan:
75800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$75,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,730.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $75,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State