Search icon

AGRA PHARMACY INC.

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

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)
2003-10-01 2006-02-06 Address 537 CLAREMONT PKWY, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2001-10-03 2003-10-01 Address 1570 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2001-10-03 2003-10-01 Address 1570 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1999-10-25 2003-10-01 Address 1570 BATHGATE AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1999-10-25 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071030002284 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060206002318 2006-02-06 BIENNIAL STATEMENT 2005-10-01
031001002710 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011003002746 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991025000514 1999-10-25 CERTIFICATE OF INCORPORATION 1999-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-05 No data 1575 BATHGATE AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-18 No data 1575 BATHGATE AVE, Bronx, BRONX, NY, 10457 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185458703 2021-03-30 0202 PPS 1575 Bathgate Ave, Bronx, NY, 10457-8216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-8216
Project Congressional District NY-15
Number of Employees 1
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10705.05
Forgiveness Paid Date 2022-01-06
9098907906 2020-06-19 0202 PPP 1575 BATHGATE AVE, BRONX, NY, 10457-8216
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-8216
Project Congressional District NY-15
Number of Employees 1
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10713.2
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State