Search icon

SHAKTI PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAKTI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 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

National Provider Identifier

NPI Number:
1184796468
Certification Date:
2023-08-10

Authorized Person:

Name:
MR. KIRTI HINGHER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184323182

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
34677.00
Total Face Value Of Loan:
34677.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34677
Current Approval Amount:
34677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35047.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State