Search icon

FARFA PHARMACY CORP.

Company Details

Name: FARFA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734383
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Principal Address: 932 EAST 174TH ST, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-378-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARFA PHARMACY CORP. DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROHIT SAKARIA Chief Executive Officer 932 EAST 174TH ST, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1154568509

Authorized Person:

Name:
ROHIT SAKAARIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183781300

Licenses

Number Status Type Date End date
1453605-DCA Active Business 2013-01-05 2025-03-15

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 932 EAST 174TH ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-02 Address 932 EAST 174TH ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 932 EAST 174TH ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-10-02 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001196 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231227003442 2023-12-27 BIENNIAL STATEMENT 2023-12-27
201019060334 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181105006298 2018-11-05 BIENNIAL STATEMENT 2018-10-01
170823006122 2017-08-23 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583704 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3314146 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
2983572 RENEWAL INVOICED 2019-02-18 200 Dealer in Products for the Disabled License Renewal
2694869 OL VIO INVOICED 2017-11-16 750 OL - Other Violation
2656738 OL VIO CREDITED 2017-08-17 375 OL - Other Violation
2578993 RENEWAL INVOICED 2017-03-22 200 Dealer in Products for the Disabled License Renewal
2001890 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
209877 OL VIO INVOICED 2013-09-04 1250 OL - Other Violation
1243785 LICENSE INVOICED 2013-01-10 250 Dealer in Products for the Disabled License Fee
1243784 CNV_TFEE INVOICED 2013-01-10 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-07 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
2020-05-02
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:
91437.00
Total Face Value Of Loan:
91437.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91437
Current Approval Amount:
91437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92405.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State