Search icon

BRONX PRESCRIPTION CENTER SOUTH INC.

Company Details

Name: BRONX PRESCRIPTION CENTER SOUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1966 (59 years ago)
Entity Number: 202273
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 70 EAST 161ST ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-665-1163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABHIRAM A. PHILKHANA Chief Executive Officer 70 EAST 161ST ST, BRONX, NY, United States, 10451

Agent

Name Role Address
SAMBASIVA VENIGALLA Agent 22 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507

DOS Process Agent

Name Role Address
ABHIRAM A. PHILKHANA DOS Process Agent 70 EAST 161ST ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 766 VETERANS PLACE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2025-04-07 Address 70 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2016-09-06 2025-04-07 Address 70 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2014-10-20 2020-09-08 Address 70 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2014-10-20 2016-09-06 Address 70 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2003-09-15 2014-10-20 Address 70 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2003-09-15 2025-04-07 Address 22 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Registered Agent)
1966-09-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-09-21 2003-09-15 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003473 2025-04-07 BIENNIAL STATEMENT 2025-04-07
200908061422 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180906006407 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007701 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141020002069 2014-10-20 BIENNIAL STATEMENT 2014-09-01
030915000149 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
C300817-3 2001-04-04 ASSUMED NAME CORP INITIAL FILING 2001-04-04
578682-4 1966-09-21 CERTIFICATE OF INCORPORATION 1966-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 70 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 70 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-23 No data 70 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued 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
370721 CNV_SI INVOICED 1999-10-29 36 SI - Certificate of Inspection fee (scales)
361872 CNV_SI INVOICED 1997-10-30 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299487301 2020-04-28 0202 PPP 70 E 161st ST, BRONX, NY, 10451
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64713
Loan Approval Amount (current) 64713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65299.62
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State