Search icon

JANI'S PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANI'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1976 (49 years ago)
Entity Number: 409138
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 455 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILIND B JANI Chief Executive Officer 455 S BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
MILIND B JANI DOS Process Agent 455 SOUTH BROADWAY, YONKERS, NY, United States, 10705

National Provider Identifier

NPI Number:
1598747669
Certification Date:
2022-06-09

Authorized Person:

Name:
MILIND B JANI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149631548

History

Start date End date Type Value
2010-09-10 2020-09-01 Address 455 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2000-09-13 2010-09-10 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, 2338, USA (Type of address: Chief Executive Officer)
2000-09-13 2010-09-10 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, 2338, USA (Type of address: Service of Process)
1993-06-11 2000-09-13 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-06-11 2000-09-13 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901062110 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006608 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907007078 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140924006219 2014-09-24 BIENNIAL STATEMENT 2014-09-01
20140701003 2014-07-01 ASSUMED NAME LLC INITIAL FILING 2014-07-01

USAspending Awards / Financial Assistance

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:
33690.00
Total Face Value Of Loan:
33690.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33690
Current Approval Amount:
33690
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34045.84
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30475
Current Approval Amount:
30475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30672.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State