Search icon

CPW PHARMA INC.

Company Details

Name: CPW PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178854
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: CPW PHARMACY, 121-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 121-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-322-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMARJIT SINGH Chief Executive Officer 121-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CPW PHARMACY, 121-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1588936611

Authorized Person:

Name:
AMARJIT SINGH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183223121

Licenses

Number Status Type Date End date
2031638-DCA Active Business 2015-12-23 2025-03-15

History

Start date End date Type Value
2011-12-20 2014-01-14 Address 12116 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002062 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111220000565 2011-12-20 CERTIFICATE OF INCORPORATION 2011-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595051 CL VIO INVOICED 2023-02-08 150 CL - Consumer Law Violation
3571911 RENEWAL INVOICED 2022-12-23 200 Dealer in Products for the Disabled License Renewal
3313410 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2955503 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2561272 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2240536 LICENSE INVOICED 2015-12-23 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
2020-04-28
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:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46100
Current Approval Amount:
46100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46615.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State