Search icon

MIRAJ PHARMACY CORP.

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

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
060724002326 2006-07-24 BIENNIAL STATEMENT 2006-08-01
020731002397 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000928002009 2000-09-28 BIENNIAL STATEMENT 2000-08-01
981002002093 1998-10-02 BIENNIAL STATEMENT 1998-08-01
960815000103 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9345247406 2020-05-20 0235 PPP 362 FULTON AVE., HEMPSTEAD, NY, 11550
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15975
Loan Approval Amount (current) 15975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16085.94
Forgiveness Paid Date 2021-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State