Search icon

CREST PHARMACY LTD.

Company Details

Name: CREST PHARMACY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250415
ZIP code: 11238
County: Nassau
Place of Formation: New York
Address: 913 FULTON ST, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-399-8677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRPRASAD VENIGALLA Chief Executive Officer 913 FULTON ST, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
CREST PHARMACY LTD. DOS Process Agent 913 FULTON ST, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2002-04-16 2019-09-12 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-04-16 2019-09-12 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2002-04-16 2019-09-12 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-16 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-16 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-16 Address 196 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1999-04-21 2000-04-18 Address 196 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-04-17 1999-04-21 Address 617 WOODFIELD RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211106000717 2021-11-06 BIENNIAL STATEMENT 2021-11-06
190912060397 2019-09-12 BIENNIAL STATEMENT 2018-04-01
160226002015 2016-02-26 BIENNIAL STATEMENT 2014-04-01
100503002616 2010-05-03 BIENNIAL STATEMENT 2010-04-01
040415002709 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020416002338 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000418002031 2000-04-18 BIENNIAL STATEMENT 2000-04-01
990421000264 1999-04-21 CERTIFICATE OF CHANGE 1999-04-21
980417000181 1998-04-17 CERTIFICATE OF INCORPORATION 1998-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-10 No data 196 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 196 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 196 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 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
173535 CL VIO INVOICED 2012-06-12 125 CL - Consumer Law Violation
80136 CL VIO INVOICED 2007-10-15 600 CL - Consumer Law Violation
264665 CNV_SI INVOICED 2003-12-29 36 SI - Certificate of Inspection fee (scales)
252275 CNV_SI INVOICED 2002-02-27 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983457702 2020-05-01 0202 PPP 913 FULTON ST STE LL, BROOKLYN, NY, 11238
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69405.03
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905021 Civil Rights Employment 2009-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-12
Termination Date 2010-05-14
Date Issue Joined 2010-01-25
Section 2000
Sub Section E
Status Terminated

Parties

Name AZAD
Role Plaintiff
Name CREST PHARMACY LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State