Search icon

LOISAIDA RX, INC.

Company Details

Name: LOISAIDA RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2001 (24 years ago)
Entity Number: 2671852
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 273 EAST 3RD STREET, NEW YORK, NY, United States, 10009
Principal Address: 273 EAST 32ND STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-254-7307

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
LOISAIDA RX INC. CASH BALANCE PLAN AND TRUST 2023 134185887 2024-10-15 LOISAIDA RX INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. RETIREMENT PLAN AND TRUST 2023 134185887 2024-06-03 LOISAIDA RX INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. CASH BALANCE PLAN AND TRUST 2022 134185887 2023-10-16 LOISAIDA RX INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. RETIREMENT PLAN AND TRUST 2022 134185887 2023-10-16 LOISAIDA RX INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. CASH BALANCE PLAN AND TRUST 2021 134185887 2022-10-17 LOISAIDA RX INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. RETIREMENT PLAN AND TRUST 2021 134185887 2022-10-17 LOISAIDA RX INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. RETIREMENT PLAN AND TRUST 2021 134185887 2023-10-16 LOISAIDA RX INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. CASH BALANCE PLAN AND TRUST 2020 134185887 2021-09-29 LOISAIDA RX INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. RETIREMENT PLAN AND TRUST 2020 134185887 2021-09-29 LOISAIDA RX INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E. 3RD ST., NEW YORK, NY, 10009
LOISAIDA RX INC. CASH BALANCE PLAN AND TRUST 2019 134185887 2020-10-09 LOISAIDA RX INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 6464541453
Plan sponsor’s address 273 E 3RD ST, NEW YORK, NY, 100097800

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAGADEESH GUMMELLA
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing JAGADEESH GUMMELLA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JAGADEESH GUMMELLA Chief Executive Officer 273 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1109265-DCA Inactive Business 2002-05-20 2007-12-31

History

Start date End date Type Value
2003-07-24 2007-08-21 Address 36 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-07-24 2007-08-21 Address 36 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2001-08-17 2007-08-21 Address 36 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070821002606 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051003002227 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030724002504 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010817000261 2001-08-17 CERTIFICATE OF INCORPORATION 2001-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-26 No data 36 AVENUE C, Manhattan, NEW YORK, NY, 10009 Out of Business 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
74403 SS VIO INVOICED 2006-02-27 50 SS - State Surcharge (Tobacco)
74405 TP VIO INVOICED 2006-02-27 1500 TP - Tobacco Fine Violation
74404 TS VIO INVOICED 2006-02-27 750 TS - State Fines (Tobacco)
560332 RENEWAL INVOICED 2005-09-26 110 CRD Renewal Fee
54072 TP VIO INVOICED 2005-06-16 750 TP - Tobacco Fine Violation
54074 TS VIO INVOICED 2005-06-16 500 TS - State Fines (Tobacco)
54073 SS VIO INVOICED 2005-06-16 50 SS - State Surcharge (Tobacco)
30757 CL VIO INVOICED 2004-10-04 25 CL - Consumer Law Violation
560333 RENEWAL INVOICED 2003-12-26 110 CRD Renewal Fee
511500 LICENSE INVOICED 2002-05-20 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325677210 2020-04-27 0202 PPP 273 E 3RD ST, NY, NY, 10009
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80700
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81594.43
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State