Search icon

JOLIN RX INC.

Company Details

Name: JOLIN RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571888
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1870 GRAND CONCOURSE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-294-5588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PADMAJA ANNAMANENI Chief Executive Officer 1870 GRAND CONCOURSE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1870 GRAND CONCOURSE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2007-09-24 2011-12-07 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002203 2011-12-07 BIENNIAL STATEMENT 2011-09-01
070924001190 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 1870 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 1870 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 1870 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 1870 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 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
2476543 OL VIO INVOICED 2016-10-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4154177305 2020-04-29 0202 PPP 1870 Grand Concourse, Bronx, NY, 10457
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84742
Loan Approval Amount (current) 84742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85492.91
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State