Search icon

SREEPATHI PHARMACY INC.

Company Details

Name: SREEPATHI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679898
ZIP code: 07405
County: Queens
Place of Formation: New York
Address: 116 BOUNTON AVE, KINNELON, NJ, United States, 07405
Principal Address: 134-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 BOUNTON AVE, KINNELON, NJ, United States, 07405

Chief Executive Officer

Name Role Address
AREEBA KHAN Chief Executive Officer 19 AMIRON LANE, KINNELON, NJ, United States, 07405

National Provider Identifier

NPI Number:
1669401741
Certification Date:
2020-01-09

Authorized Person:

Name:
AREEBA KHAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
7184062222

History

Start date End date Type Value
2022-04-28 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-04 2018-11-26 Address 134-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2617, USA (Type of address: Service of Process)
2011-10-04 2018-11-26 Address 134-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2617, USA (Type of address: Principal Executive Office)
2011-10-04 2018-11-26 Address 134-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2617, USA (Type of address: Chief Executive Officer)
2003-11-10 2011-10-04 Address 133-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2617, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181126002005 2018-11-26 BIENNIAL STATEMENT 2017-09-01
111004002415 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090825002558 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070831002257 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051107002755 2005-11-07 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141339 OL VIO INVOICED 2020-01-07 250 OL - Other Violation
3141338 CL VIO INVOICED 2020-01-07 175 CL - Consumer Law Violation
203754 OL VIO INVOICED 2013-07-25 250 OL - Other Violation
145135 CL VIO INVOICED 2011-01-31 500 CL - Consumer Law Violation
125699 CL VIO INVOICED 2010-07-13 250 CL - Consumer Law Violation
30683 CL VIO INVOICED 2004-10-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-27 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
13809.00
Total Face Value Of Loan:
13809.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13809
Current Approval Amount:
13809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13932.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State