Search icon

SOHAN RX INC

Company Details

Name: SOHAN RX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (10 years ago)
Entity Number: 4653831
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 178 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-228-0764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 AVENUE C, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
DIPAK SHAH Chief Executive Officer 178 AVENUE C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2014-10-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-21 2024-03-19 Address 266 MIDDLESEX ESSEX TURNPIKE, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319001598 2024-03-19 BIENNIAL STATEMENT 2024-03-19
141021010146 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data 178 AVENUE C, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 178 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass 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
2797435 OL VIO INVOICED 2018-06-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911877305 2020-04-30 0202 PPP 178 Avenue C, New York, NY, 10009
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73302
Loan Approval Amount (current) 73302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74110.36
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State