Search icon

SB PHARMACY, INC.

Company Details

Name: SB PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2732005
ZIP code: 10035
County: New York
Place of Formation: New York
Principal Address: 27-29 E 124TH ST, NEW YORK, NY, United States, 10035
Address: 27-29 E. 124TH STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-634-2849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALLAPUREDDY ANURADHA Chief Executive Officer 27-29 E 124TH ST, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-29 E. 124TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2002-02-15 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220419002822 2022-04-19 BIENNIAL STATEMENT 2022-02-01
140324002299 2014-03-24 BIENNIAL STATEMENT 2014-02-01
100222002322 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080130003577 2008-01-30 BIENNIAL STATEMENT 2008-02-01
040210002291 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020215000062 2002-02-15 CERTIFICATE OF INCORPORATION 2002-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-13 No data 27 E 124TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-05 No data 27-29 E 124TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued 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
182126 OL VIO INVOICED 2012-12-05 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720357806 2020-06-02 0202 PPP 27-29 East 124th Street, New York, NY, 10035-2717
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35734
Loan Approval Amount (current) 35734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2717
Project Congressional District NY-13
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36104.07
Forgiveness Paid Date 2021-06-22
8151688304 2021-01-29 0202 PPS 27 E 124th St # 29, New York, NY, 10035-2731
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2731
Project Congressional District NY-13
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35220.55
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State