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

National Provider Identifier

NPI Number:
1700253713

Authorized Person:

Name:
ASHISH SEVAK
Role:
R.PH.
Phone:

Taxonomy:

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

Contacts:

Fax:
2124919996

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-22 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Address 3663 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-22 Address 403 JAY COURT, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422002136 2025-04-22 BIENNIAL STATEMENT 2025-04-22
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24552.00
Total Face Value Of Loan:
24552.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24552
Current Approval Amount:
24552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24814

Date of last update: 25 Mar 2025

Sources: New York Secretary of State