Search icon

SHAKTI PHARMACY INC.

Company Details

Name: SHAKTI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (21 years ago)
Entity Number: 2979553
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 113 W KINGSBRIDGE RD, 16, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-432-3180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 W KINGSBRIDGE RD, 16, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
SANJAY SHAH Chief Executive Officer 113 W KINGSBRIDGE RD, 16, BRONX, NY, United States, 10468

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-05 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-11-02 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-11-02 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Service of Process)
2009-12-07 2023-10-05 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2009-12-07 2023-10-05 Address 113 W KINGSBRIDGE RD, 16, BRONX, NY, 10468, USA (Type of address: Service of Process)
2003-11-19 2009-12-07 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-11-19 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102005024 2023-11-02 BIENNIAL STATEMENT 2023-11-01
231005001211 2023-10-05 BIENNIAL STATEMENT 2021-11-01
131219002175 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111216002671 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091207002092 2009-12-07 BIENNIAL STATEMENT 2009-11-01
031119000732 2003-11-19 CERTIFICATE OF INCORPORATION 2003-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 113 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 113 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 113 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 113 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Pass 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
3058699 CL VIO INVOICED 2019-07-08 175 CL - Consumer Law Violation
2661849 OL VIO INVOICED 2017-09-01 625 OL - Other Violation
2311344 SCALE-01 INVOICED 2016-03-29 0 SCALE TO 33 LBS
1550552 CL VIO INVOICED 2014-01-03 175 CL - Consumer Law Violation
31120 CL VIO INVOICED 2004-05-25 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589487707 2020-05-01 0202 PPP 113 W KINGSBRIDGE RD, BRONX, NY, 10468
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34677
Loan Approval Amount (current) 34677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35047.04
Forgiveness Paid Date 2021-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State