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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-12 No data 3569 BROADWAY, Manhattan, NEW YORK, NY, 10031 Fail 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565797309 2020-04-29 0202 PPP 98 E Broadway 1F, New York, NY, 10002
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86549.96
Forgiveness Paid Date 2021-04-29
1934788402 2021-02-02 0202 PPS 98 E Broadway Apt 1F, New York, NY, 10002-7093
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78830
Loan Approval Amount (current) 78830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10002-7093
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79374.25
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State