Search icon

FORDHAM DRUGS INC

Company Details

Name: FORDHAM DRUGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4453665
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 470, Bronx, NY, United States, 10458
Principal Address: Rajan Kohli, 47, Bronx, NY, United States, 10458

Contact Details

Phone +1 917-801-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJAN KOHLI DOS Process Agent 470, Bronx, NY, United States, 10458

Chief Executive Officer

Name Role Address
RAJAN KOHLI Chief Executive Officer 470 E FORDHAM ROAD, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
220126003097 2022-01-26 BIENNIAL STATEMENT 2022-01-26
130903000266 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 470 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 470 E FORDHAM RD, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 470 E FORDHAM RD, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-18 No data 470 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Evidence of Activity 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
2679352 OL VIO INVOICED 2017-10-20 250 OL - Other Violation
2583782 OL VIO CREDITED 2017-04-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-21 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159087710 2020-05-01 0202 PPP 470 East Fordham Road, BRONX, NY, 10458
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57307
Loan Approval Amount (current) 57307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57842.09
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State