Search icon

161 ST PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 161 ST PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163570
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 275 EAST 161ST. ST., BRONX, NY, United States, 10451

Contact Details

Phone +1 718-742-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAMINI PATEL Agent 275 EAST 161ST. ST., BRONX, NY, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 EAST 161ST. ST., BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
DAMINI PATEL Chief Executive Officer 275 EAST 161ST. ST., BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1568988319
Certification Date:
2020-10-19

Authorized Person:

Name:
KRUNAL PANDYA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187423416

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-06-02 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Service of Process)
2024-10-24 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-06-02 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-06-02 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602002700 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241024002952 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210517001389 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
190419000544 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
170630010091 2017-06-30 CERTIFICATE OF INCORPORATION 2017-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291537 LICENSE INVOICED 2021-02-03 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
142500.00
Total Face Value Of Loan:
142500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$142,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,870.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $142,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State