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

National Provider Identifier

NPI Number:
1669469698
Certification Date:
2025-05-02

Authorized Person:

Name:
MR. ABHIRAMA PHILKHANA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7186658356

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)
2025-04-07 2025-04-07 Address 70 EAST 161ST ST, BRONX, NY, 10451, 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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2020-04-29
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:
64713.00
Total Face Value Of Loan:
64713.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64713
Current Approval Amount:
64713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65299.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State