Search icon

LENOX PHARMACY INC.

Company Details

Name: LENOX PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068133
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 27 LENOX AVENUE, NEW YORK, NY, United States, 10026
Principal Address: 27 LENOX AVE, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJANTHA BOMMAREDDY Chief Executive Officer 12 REAGAN WAY, KINNELON, NJ, United States, 07405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LENOX AVENUE, NEW YORK, NY, United States, 10026

National Provider Identifier

NPI Number:
1386735926

Authorized Person:

Name:
MISS AJANTHA BOMMAREDDY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2126789733

History

Start date End date Type Value
2006-11-07 2008-10-03 Address 19 PENN RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2003-02-25 2006-11-07 Address 3 SOUTHWIND DRIVE, FLANDERS, NJ, 07836, USA (Type of address: Chief Executive Officer)
2000-11-10 2003-02-25 Address 30 W DEWEY AVE / #G, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121120002063 2012-11-20 BIENNIAL STATEMENT 2012-09-01
101124003050 2010-11-24 BIENNIAL STATEMENT 2010-09-01
081003002812 2008-10-03 BIENNIAL STATEMENT 2008-09-01
061107002049 2006-11-07 BIENNIAL STATEMENT 2006-09-01
050125002314 2005-01-25 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
368339 CNV_SI INVOICED 1999-05-03 36 SI - Certificate of Inspection fee (scales)
363810 CNV_SI INVOICED 1998-03-26 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:
29565.00
Total Face Value Of Loan:
29565.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29565
Current Approval Amount:
29565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29942.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State