Search icon

KLEIN PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEIN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385616
ZIP code: 10803
County: Westchester
Place of Formation: New York
Principal Address: 123 FIFTH AVENUE, PELHAM, NY, United States, 10803
Address: 123 FIFTH AVE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 914-738-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADEEM KAUR Chief Executive Officer 123 5TH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
KLEIN PHARMACY, INC. DOS Process Agent 123 FIFTH AVE, PELHAM, NY, United States, 10803

National Provider Identifier

NPI Number:
1417060435

Authorized Person:

Name:
NADEEM KAUSAR
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9147388607

History

Start date End date Type Value
2006-07-07 2020-08-04 Address 123 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2006-07-07 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200804061722 2020-08-04 BIENNIAL STATEMENT 2020-07-01
150212000288 2015-02-12 ANNULMENT OF DISSOLUTION 2015-02-12
DP-2088523 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090130003212 2009-01-30 BIENNIAL STATEMENT 2008-07-01
060707000410 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
50580.22
Total Face Value Of Loan:
50580.22
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
59298.42
Total Face Value Of Loan:
59298.42
Date:
2016-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,580.22
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,580.22
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,944.12
Servicing Lender:
Amerasia Bank
Use of Proceeds:
Payroll: $50,577.22
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$59,298.42
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,298.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,649.83
Servicing Lender:
Amerasia Bank
Use of Proceeds:
Payroll: $59,298.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State