Search icon

PHARBEST PHARMACEUTICALS INC.

Company Details

Name: PHARBEST PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092276
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 14 ENGINEERS LANE, 14 ENGINEERS LANE, NY, United States, 11735
Principal Address: 14 ENGINEERS LANE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UCG5 Obsolete U.S./Canada Manufacturer 2007-08-09 2024-03-03 2023-01-04 No data

Contact Information

POC MUNIR ISLAM
Phone +1 631-249-5130
Fax +1 631-249-5133
Address 14 ENGINEERS LN, FARMINGDALE, NY, 11735 1219, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PHARBEST PHARMACEUTICALS INC DOS Process Agent 14 ENGINEERS LANE, 14 ENGINEERS LANE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MUNIR ISLAM Chief Executive Officer 14 ENGINEERS LANE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-11-25 2018-08-07 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-08-03 2008-11-25 Address 14 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-08-03 2008-11-25 Address 14 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-08-18 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-18 2008-11-25 Address 238 MOSHER AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807006636 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140808006293 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120829002282 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100827002709 2010-08-27 BIENNIAL STATEMENT 2010-08-01
081125002349 2008-11-25 BIENNIAL STATEMENT 2008-08-01
060803002249 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040818000763 2004-08-18 CERTIFICATE OF INCORPORATION 2004-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3115505003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PHARBEST PHARMACEUTICALS INC.
Recipient Name Raw 14 REALTY LANE LLC & PHARBEST PHARMACEUTIC
Recipient UEI LJ8XDNKXZ7Q8
Recipient DUNS 557054835
Recipient Address 14 ENGINEERS LANE, FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1710000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728517307 2020-04-28 0235 PPP 14 ENGINEERS LANE, FARMINGDALE, NY, 11735
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481250
Loan Approval Amount (current) 481250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 51
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487920.66
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State