Search icon

EAST HARLEM PHARMACY CORP.

Company Details

Name: EAST HARLEM PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2012 (13 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 4217175
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1925 University Avenue, Bronx, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJAN KOHLI Chief Executive Officer 1925 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
FIRST AVENUE DRUGS DOS Process Agent 1925 University Avenue, Bronx, NY, United States, 10453

National Provider Identifier

NPI Number:
1902157019

Authorized Person:

Name:
RAJAN KOHLI
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2124912502

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 1564 EAST 174TH ST, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 1925 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-01-28 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2023-03-13 Address 1564 EAST 174TH ST, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313001689 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
220126003169 2022-01-26 BIENNIAL STATEMENT 2022-01-26
160329006150 2016-03-29 BIENNIAL STATEMENT 2016-03-01
140310006438 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120315000232 2012-03-15 CERTIFICATE OF INCORPORATION 2012-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596273 CL VIO INVOICED 2017-04-27 360 CL - Consumer Law Violation
2579804 CL VIO CREDITED 2017-03-24 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 1 1
2017-03-09 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State