Search icon

DIN PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIN PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1983 (42 years ago)
Entity Number: 848317
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2015 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-928-4528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2015 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MASOOD SIDDIQI Chief Executive Officer 2015 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1235248865
Certification Date:
2023-01-13

Authorized Person:

Name:
VASAVI CHAKILAM
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2125688699

History

Start date End date Type Value
1995-06-21 2013-11-25 Address 2015 AMSTERDAM AVE, NEW YORK, NY, 10032, 5013, USA (Type of address: Chief Executive Officer)
1995-06-21 2004-03-05 Address 2015 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1995-06-21 2004-03-05 Address 2015 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1983-11-22 1995-06-21 Address HAROLD R. KALVIN, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006304 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151113006173 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131125006196 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111116002848 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091210002080 2009-12-10 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
259140 CNV_SI INVOICED 2003-01-22 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
13952.00
Total Face Value Of Loan:
13952.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13952
Current Approval Amount:
13952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14091.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State