Search icon

ROSE PHARMACY, INC.

Company Details

Name: ROSE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2462828
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-235-3383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSE PHARMACY INC PROFIT SHARING PLAN 2022 113527771 2023-10-13 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182684933
Plan sponsor’s mailing address 1074-A LIBERTY AVE, BROOKLYN, NY, 112082923
Plan sponsor’s address 1074-A LIBERTY AVE, BROOKLYN, NY, 112082923

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2021 113527771 2022-10-17 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182684933
Plan sponsor’s mailing address 1074-A LIBERTY AVE, BROOKLYN, NY, 112082923
Plan sponsor’s address 1074-A LIBERTY AVE, BROOKLYN, NY, 112082923

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2020 113527771 2021-10-06 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182684933
Plan sponsor’s mailing address 14015 HOLLY AVE, FLUSHING, NY, 11355
Plan sponsor’s address 14015 HOLLY AVE, FLUSHING, NY, 11355

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2019 113527771 2020-10-14 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182684933
Plan sponsor’s mailing address 14015 HOLLY AVE, FLUSHING, NY, 113553433
Plan sponsor’s address 14015 HOLLY AVE, FLUSHING, NY, 113553433

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2018 113527771 2019-10-12 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182353383
Plan sponsor’s mailing address 140-15 HOLLY AVENUE, FLUSHING, NY, 11355
Plan sponsor’s address 140-15 HOLLY AVENUE, FLUSHING, NY, 11355

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2017 113527771 2018-10-13 ROSE PHARMACY INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182684933
Plan sponsor’s mailing address 14015 HOLLY AVE, FLUSHING, NY, 113553433
Plan sponsor’s address 14015 HOLLY AVE, FLUSHING, NY, 113553433

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-13
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature
ROSE PHARMACY INC PROFIT SHARING PLAN 2016 113527771 2017-10-14 ROSE PHARMACY INC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 446110
Sponsor’s telephone number 7182686906
Plan sponsor’s mailing address 14015 HOLLY AVE, FLUSHING, NY, 113553433
Plan sponsor’s address 14015 HOLLY AVE, FLUSHING, NY, 113553433

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing SWARNA GOGINENI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ROSE PHARMACY, INC. DOS Process Agent 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
PARISA SIDDIQUI Chief Executive Officer 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-03-09 2025-03-21 Address 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-03-09 2025-03-21 Address 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2000-01-19 2021-03-09 Address 1101 LIBERTY AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2000-01-19 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000819 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210309060855 2021-03-09 BIENNIAL STATEMENT 2020-01-01
111024000007 2011-10-24 ANNULMENT OF DISSOLUTION 2011-10-24
DP-1668467 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000119000097 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-28 No data 1098 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 1098 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 1098 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7393817809 2020-06-03 0202 PPP 1074 A LIBERTY AVE, BROOKLYN, NY, 11208-2923
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32919
Loan Approval Amount (current) 32919
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-2923
Project Congressional District NY-07
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33179.77
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State