Search icon

TEJ PHARMACY INC.

Company Details

Name: TEJ PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218573
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 414 WILLIS AVENUE, BRONX, NY, United States, 10454
Principal Address: 414 WILLIS AVE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-585-7061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEJ PHARMACY INC. DOS Process Agent 414 WILLIS AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
HARSHADKUMAR PATEL Chief Executive Officer 414 WILLIS AVE, BRONX, NY, United States, 10454

National Provider Identifier

NPI Number:
1386734655

Authorized Person:

Name:
HARSHADKUMAR PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185857061

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2000-02-10 2024-01-08 Address 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1998-01-16 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-16 2024-01-08 Address 414 WILLIS AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002855 2024-01-08 BIENNIAL STATEMENT 2024-01-08
181214006586 2018-12-14 BIENNIAL STATEMENT 2018-01-01
140425002215 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120210002647 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100114002396 2010-01-14 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
370353 CNV_SI INVOICED 1999-12-16 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
22623.32
Total Face Value Of Loan:
22623.32

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22623.32
Current Approval Amount:
22623.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22834.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State