Search icon

KANNAYYA PHARMACY INC.

Company Details

Name: KANNAYYA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124557
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2558 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-364-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VENU MADDUKURI Chief Executive Officer 2558 GRAND CONCOURSE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2558 GRAND CONCOURSE, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
010327002689 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990330002522 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970319000487 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 2558 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 2558 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 2558 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-28 No data 2558 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 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
3034852 OL VIO INVOICED 2019-05-14 500 OL - Other Violation
3005621 OL VIO CREDITED 2019-03-21 250 OL - Other Violation
208663 OL VIO INVOICED 2013-10-08 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Default Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9995827307 2020-05-03 0202 PPP 2558 Grand Concourse, BRONX, NY, 10458
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81035
Loan Approval Amount (current) 81035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82071.8
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State