Search icon

APOLLO PHARMA INC.

Company Details

Name: APOLLO PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138396
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 98 E BROADWAY 1F, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-431-6688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHARMISHTHA PATEL Chief Executive Officer 98 E BROADWAY 1F, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
DHARMISHTHA PATEL DOS Process Agent 98 E BROADWAY 1F, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1295259927
Certification Date:
2022-09-29

Authorized Person:

Name:
DANIEL BASTIEN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2124316681

History

Start date End date Type Value
2017-05-18 2019-05-02 Address ATTN: DHARMISHTHA PATEL, 3569 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2017-05-17 2017-05-18 Address 182 BEACON AVE., JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061076 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062569 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502060665 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170518000448 2017-05-18 CERTIFICATE OF CHANGE 2017-05-18
170517010089 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2814634 CL VIO INVOICED 2018-07-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
78830.00
Total Face Value Of Loan:
78830.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85700
Current Approval Amount:
85700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86549.96
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78830
Current Approval Amount:
78830
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79374.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State