Search icon

BHOLE PHARMACY INC.

Company Details

Name: BHOLE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751409
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 403 JAY COURT, NEW YORK, NY, United States, 10031
Principal Address: 3663 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-491-2910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHOLE PHARMACY INC. DOS Process Agent 403 JAY COURT, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ARCHANA PHILIP-JOSEPH Chief Executive Officer 3663 BROADWAY, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-08-30 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-08-30 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-08-30 2023-04-24 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-08-30 2023-04-24 Address 403 JAY COURT, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process)
2015-04-30 2022-08-30 Address 403 JAY COURT, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process)
2015-04-30 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230424002485 2023-04-24 BIENNIAL STATEMENT 2023-04-01
220830000393 2022-08-30 AMENDMENT TO BIENNIAL STATEMENT 2022-08-30
220711000609 2022-07-11 BIENNIAL STATEMENT 2021-04-01
150430010283 2015-04-30 CERTIFICATE OF INCORPORATION 2015-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 3663 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
2940997705 2020-05-01 0202 PPP 3663 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24552
Loan Approval Amount (current) 24552
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 NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24814
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State