Search icon

PRANAYA PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRANAYA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479956
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SREENIVASA GADE Chief Executive Officer 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
PRANAYA PHARMACY, INC. DOS Process Agent 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

Unique Entity ID

CAGE Code:
6NCQ3
UEI Expiration Date:
2015-05-15

Business Information

Doing Business As:
KEAN PHARMACY
Activation Date:
2014-05-15
Initial Registration Date:
2012-02-08

Commercial and government entity program

CAGE number:
6NCQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
SREENIVASA GADE

National Provider Identifier

NPI Number:
1952466120

Authorized Person:

Name:
MR. SREENIVASA REDDY GADE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2123683778

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-04-16 Address 51 W128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2018-03-02 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2002-03-05 2018-03-02 Address 586 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2002-03-05 2020-05-12 Address 586 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416002238 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220915002137 2022-09-15 BIENNIAL STATEMENT 2022-03-01
200512060565 2020-05-12 BIENNIAL STATEMENT 2020-03-01
180302006769 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170213002037 2017-02-13 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143990 OL VIO INVOICED 2015-08-03 125 OL - Other Violation
181807 OL VIO INVOICED 2012-09-28 750 OL - Other Violation
62241 CL VIO INVOICED 2006-08-10 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State