Search icon

SINAI RX PHARMACY INC

Company Details

Name: SINAI RX PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4554912
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 903 SHERIDAN AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINAI RX PHARMACY INC DOS Process Agent 903 SHERIDAN AVE, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
140402010003 2014-04-02 CERTIFICATE OF INCORPORATION 2014-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-20 No data 903B SHERIDAN AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178237708 2020-05-01 0202 PPP 903B SHERIDAN AVE, BRONX, NY, 10451
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127977
Loan Approval Amount (current) 127977
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, 10451-0001
Project Congressional District NY-15
Number of Employees 14
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 129304.33
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State