Search icon

VIJAN PHARMA INC.

Company Details

Name: VIJAN PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179765
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: SURE DRUGS, 312 RALPH AVE, BROOKLYN, NY, United States, 11233
Principal Address: 312 RALPH AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-774-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SURE DRUGS, 312 RALPH AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
RATHNA VEERAMACHAMANI Chief Executive Officer 312 RALPH AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2011-12-22 2013-12-27 Address 121 SAINT NICHOLAS AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002264 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111222000172 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 312 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 312 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 312 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 312 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3183066 CL VIO INVOICED 2020-06-17 262.5 CL - Consumer Law Violation
2797771 CL VIO INVOICED 2018-06-08 260 CL - Consumer Law Violation
2581673 CL VIO INVOICED 2017-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-05-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667037701 2020-05-01 0202 PPP 312 RALPH AVE, BROOKLYN, NY, 11233-3022
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56091
Loan Approval Amount (current) 56091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11233-3022
Project Congressional District NY-08
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46668.47
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State