Search icon

ARSHA PHARMACY CORP.

Company Details

Name: ARSHA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882496
ZIP code: 10001
County: Westchester
Place of Formation: New York
Principal Address: 1905 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 149 W 28th Street, 3rd Floor, New York, NY, United States, 10001

Contact Details

Phone +1 914-962-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 W 28th Street, 3rd Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAJENDER VENKAT Chief Executive Officer 1905 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1184717514
Certification Date:
2024-01-22

Authorized Person:

Name:
RAJENDER VENKAT
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9149626319

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 3171 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 1905 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-04-15 2024-01-11 Address 3171 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-03-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-14 2024-01-11 Address 1905 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003727 2024-01-11 BIENNIAL STATEMENT 2024-01-11
050415002325 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030314000455 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
79900.00
Total Face Value Of Loan:
79900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79900
Current Approval Amount:
79900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80679.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State