Search icon

MIRAJ PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRAJ PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057451
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 362 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-489-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADHU SHARMA Chief Executive Officer 362 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
MIRAJ PHARMACY CORP. DOS Process Agent 362 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1730211491
Certification Date:
2022-06-03

Authorized Person:

Name:
MADHU SHARMA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5164899501

History

Start date End date Type Value
2000-09-28 2020-08-07 Address 362 FULTON AVENUE, HEMPSTEAD, NY, 11550, 3908, USA (Type of address: Service of Process)
1998-10-02 2000-09-28 Address 428 CLINTON STREET, HEMPSTEAD, NY, 11550, 1738, USA (Type of address: Chief Executive Officer)
1998-10-02 2000-09-28 Address 428 CLINTON STREET, HEMPSTEAD, NY, 11550, 1738, USA (Type of address: Principal Executive Office)
1998-10-02 2000-09-28 Address 428 CLINTON ST, HEMPSTEAD, NY, 11550, 1738, USA (Type of address: Service of Process)
1996-08-15 1998-10-02 Address 127-06 SMITHTOWN BLVD.,, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060560 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180803006332 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140813006758 2014-08-13 BIENNIAL STATEMENT 2014-08-01
101014002406 2010-10-14 BIENNIAL STATEMENT 2010-08-01
080808003270 2008-08-08 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
58900.00
Total Face Value Of Loan:
58900.00
Date:
2020-05-20
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:
15975.00
Total Face Value Of Loan:
15975.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15975
Current Approval Amount:
15975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16085.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State