Search icon

SUTPHIN DRUGS, INC.

Company Details

Name: SUTPHIN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1981 (44 years ago)
Entity Number: 707751
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 143-03 Hillside Ave, Jamaica, NY, United States, 11435
Principal Address: 143-03 HILLSIDE AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-526-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAI PRAKASH Chief Executive Officer 143-03 HILLSIDE AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-03 Hillside Ave, Jamaica, NY, United States, 11435

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 143-03 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2006-04-19 2024-12-13 Address 143-03 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2003-03-11 2024-12-13 Address 143-03 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1981-06-29 2003-03-11 Address 89-14 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1981-06-29 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213003663 2024-12-13 BIENNIAL STATEMENT 2024-12-13
210723001427 2021-07-23 BIENNIAL STATEMENT 2021-07-23
130612006191 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110711002411 2011-07-11 BIENNIAL STATEMENT 2011-06-01
070607002706 2007-06-07 BIENNIAL STATEMENT 2007-06-01
060419002715 2006-04-19 BIENNIAL STATEMENT 2005-06-01
030311000086 2003-03-11 CERTIFICATE OF CHANGE 2003-03-11
A776828-3 1981-06-29 CERTIFICATE OF INCORPORATION 1981-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 14303 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 14303 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 14303 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-13 No data 14303 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 14303 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 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
3009990 OL VIO INVOICED 2019-03-29 500 OL - Other Violation
2952858 OL VIO CREDITED 2018-12-28 250 OL - Other Violation
2588914 OL VIO INVOICED 2017-04-12 250 OL - Other Violation
147130 CL VIO INVOICED 2011-02-03 250 CL - Consumer Law Violation
30741 CL VIO INVOICED 2004-09-09 25 CL - Consumer Law Violation
264220 CNV_SI INVOICED 2003-10-08 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-04-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235478303 2021-01-28 0202 PPS 14303 Hillside Ave, Jamaica, NY, 11435-3230
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145422
Loan Approval Amount (current) 145422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3230
Project Congressional District NY-05
Number of Employees 14
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146708.89
Forgiveness Paid Date 2021-12-23
4998377709 2020-05-01 0202 PPP 14303 HILLSIDE AVE, JAMAICA, NY, 11435-3230
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145421
Loan Approval Amount (current) 145421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-3230
Project Congressional District NY-05
Number of Employees 14
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146875.21
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State