Search icon

MALCOLM PHARMACY, INC.

Company Details

Name: MALCOLM PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 years ago)
Entity Number: 2581132
ZIP code: 10026
County: New York
Place of Formation: New York
Address: MALLIKARJUNA R. BOMMAREDDY, 160 LENOX AVENUE, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-722-1550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALLIKARJUNA R. BOMMAREDDY Chief Executive Officer 160 LENOX AVENUE, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MALLIKARJUNA R. BOMMAREDDY, 160 LENOX AVENUE, NEW YORK, NY, United States, 10026

National Provider Identifier

NPI Number:
1346331998
Certification Date:
2023-06-28

Authorized Person:

Name:
MALLIKARJUNA REDDY BOMMAREDDY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127224461

Form 5500 Series

Employer Identification Number (EIN):
134173432
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2051705-DCA Inactive Business 2017-04-21 2021-03-15

History

Start date End date Type Value
2002-12-30 2006-12-06 Address 19 PENN ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2002-12-30 2006-12-06 Address 19 PENN ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Principal Executive Office)
2000-12-06 2006-12-06 Address 19 PENN ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001176 2021-08-10 BIENNIAL STATEMENT 2021-08-10
081119002668 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061206002598 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050125002699 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021230002437 2002-12-30 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009135 RENEWAL INVOICED 2019-03-28 200 Dealer in Products for the Disabled License Renewal
2908489 CL VIO INVOICED 2018-10-12 175 CL - Consumer Law Violation
2593127 LICENSE INVOICED 2017-04-19 200 Dealer in Products for the Disabled License Fee
1706041 OL VIO INVOICED 2014-06-13 75 OL - Other Violation
208036 OL VIO INVOICED 2013-03-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-06-06 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

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:
51132.00
Total Face Value Of Loan:
51132.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51132
Current Approval Amount:
51132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51531.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State