Search icon

161 ST PHARMA INC.

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

History

Start date End date Type Value
2021-05-17 2024-10-24 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Registered Agent)
2019-04-19 2021-05-17 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Registered Agent)
2019-04-19 2024-10-24 Address 275 EAST 161ST. ST., BRONX, NY, 10451, USA (Type of address: Service of Process)
2017-06-30 2019-04-19 Address 42 DEVON DRIVE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2017-06-30 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 275 E 161ST ST, Bronx, BRONX, NY, 10451 No Violation Issued 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
3291537 LICENSE INVOICED 2021-02-03 50 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514087202 2020-04-28 0202 PPP 275 East 161 Street, Bronx, NY, 10451-3504
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3504
Project Congressional District NY-15
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143870.34
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State