Search icon

AGRA PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGRA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (26 years ago)
Entity Number: 2432496
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1575 BATHGATE AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-583-2535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGHA G THOMAS Chief Executive Officer 1575 BATHGATE AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 BATHGATE AVE, BRONX, NY, United States, 10457

National Provider Identifier

NPI Number:
1780747485

Authorized Person:

Name:
GEORGE THOMAS
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1218847-DCA Inactive Business 2006-02-08 2007-12-31
1159172-DCA Inactive Business 2004-01-23 2006-12-31

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 1575 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2006-02-06 2024-05-11 Address 1575 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2006-02-06 2024-05-11 Address 1575 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2003-10-01 2006-02-06 Address 537 CLAREMONT PKWY, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2003-10-01 2006-02-06 Address 537 CLAREMONT PKWY, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000129 2024-05-11 BIENNIAL STATEMENT 2024-05-11
171004006762 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131023006426 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111027002750 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091008002684 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174239 CL VIO INVOICED 2012-06-12 125 CL - Consumer Law Violation
754619 LICENSE INVOICED 2006-02-10 110 Cigarette Retail Dealer License Fee
30235 CL VIO INVOICED 2004-12-27 150 CL - Consumer Law Violation
610876 RENEWAL INVOICED 2004-12-13 110 CRD Renewal Fee
610875 LICENSE INVOICED 2004-01-27 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-11 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-08-11 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
10625.00
Total Face Value Of Loan:
10625.00
Date:
2020-06-19
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:
10625.00
Total Face Value Of Loan:
10625.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10705.05
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10713.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State