Search icon

PARSHA CORPORATION

Company Details

Name: PARSHA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129583
ZIP code: 11436
County: New York
Place of Formation: New York
Address: 114-34 SUTPHIN BLVD, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 718-925-9259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARSHA CORPORATION DOS Process Agent 114-34 SUTPHIN BLVD, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
KUNAL SHAH Chief Executive Officer 114-34 SUTPHIN BLVD, JAMAICA, NY, United States, 11436

National Provider Identifier

NPI Number:
1730465055

Authorized Person:

Name:
KUNAL SHAH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189250004

Licenses

Number Status Type Date End date
1470057-DCA Active Business 2013-07-25 2025-03-15

History

Start date End date Type Value
2011-08-11 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-11 2024-07-15 Address 694 FOCH BLVD., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001601 2024-07-15 BIENNIAL STATEMENT 2024-07-15
110811000654 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586018 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3312241 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3009761 RENEWAL INVOICED 2019-03-29 200 Dealer in Products for the Disabled License Renewal
2567086 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2465657 LL VIO CREDITED 2016-10-07 500 LL - License Violation
2413715 LICENSEDOC15 INVOICED 2016-09-06 15 License Document Replacement
2008419 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1249058 LICENSE INVOICED 2013-07-25 200 Dealer in Products for the Disabled License Fee
1249059 CNV_TFEE INVOICED 2013-07-25 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-06 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data
2016-09-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-29
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 of last update: 26 Mar 2025

Sources: New York Secretary of State