Search icon

CREST PHARMACY LTD.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1851488837
Certification Date:
2020-04-13

Authorized Person:

Name:
RAJENDRAPRASAD VENIGALLA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183998684

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 913 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2019-09-12 2025-05-22 Address 913 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-09-12 2025-05-22 Address 913 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250522001446 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

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)

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
68750.00
Total Face Value Of Loan:
68750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68750
Current Approval Amount:
68750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69405.03

Court Cases

Court Case Summary

Filing Date:
2009-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AZAD
Party Role:
Plaintiff
Party Name:
CREST PHARMACY LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State