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

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
080111002153 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002470 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040106002613 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011217002915 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000210002356 2000-02-10 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 No data 414 WILLIS AVE, Bronx, BRONX, NY, 10454 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-28 No data 414 WILLIS AVE, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-16 No data 414 WILLIS AVE, Bronx, BRONX, NY, 10454 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
370353 CNV_SI INVOICED 1999-12-16 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
8011287304 2020-05-01 0202 PPP 414 WILLIS AVE, BRONX, NY, 10454-1011
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22623.32
Loan Approval Amount (current) 22623.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-1011
Project Congressional District NY-15
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22834.06
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State