Search icon

ZOYA PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOYA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530965
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1527 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHENDAR OCHANI Chief Executive Officer 1527 PITKIN AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1527 PITKIN AVE, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1043479538

Authorized Person:

Name:
RUBINA HASSAN-ZAMAN
Role:
SUPERVISER PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7183423988

History

Start date End date Type Value
2020-02-05 2021-06-02 Address 1527 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2009-06-04 2020-02-05 Address 1527 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2009-06-04 2020-02-05 Address 1527 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2007-06-14 2009-06-04 Address 1527 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061140 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200205060374 2020-02-05 BIENNIAL STATEMENT 2019-06-01
130624002065 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110621003254 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002473 2009-06-04 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2908318 OL VIO INVOICED 2018-10-12 250 OL - Other Violation
2468421 OL VIO INVOICED 2016-10-11 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60447.50
Total Face Value Of Loan:
60447.50

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$60,447.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,447.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,114.1
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $60,447.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State