Search icon

ZAHEER SONS PHARMACY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ZAHEER SONS PHARMACY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731256
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-484-7213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
MOHAMMAD HUZAIFA Chief Executive Officer 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1194965889

Authorized Person:

Name:
MUHAMMAD RASHID
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184842171

Form 5500 Series

Employer Identification Number (EIN):
263541072
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-04 2010-10-25 Address 596 CLARCKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2008-10-29 2008-11-04 Address 596 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2008-10-14 2008-10-29 Address 596 CLARCKSON AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006975 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101025002585 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081104000042 2008-11-04 CERTIFICATE OF CHANGE 2008-11-04
081029000583 2008-10-29 CERTIFICATE OF CHANGE 2008-10-29
081014000248 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1510622 CL VIO INVOICED 2013-11-18 350 CL - Consumer Law Violation
123850 CL VIO INVOICED 2010-02-19 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
113012.00
Total Face Value Of Loan:
113012.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113012
Current Approval Amount:
113012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113934.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State