Search icon

LOISAIDA RX, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1366281453
Certification Date:
2024-05-20

Authorized Person:

Name:
MR. JAGADEESH GUMMELLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134185887
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80700.00
Total Face Value Of Loan:
80700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80700
Current Approval Amount:
80700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81594.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State