Search icon

COTTAGE PHARMACY & SURGICAL INC.

Company Details

Name: COTTAGE PHARMACY & SURGICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763618
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797
Address: 1022 PARK BLVD, MASSAPEQUA PK, NY, United States, 11762

Contact Details

Phone +1 516-367-9030

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
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2017 112340265 2018-02-02 COTTAGE PHARMACY & SURGICAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2016 112340265 2017-09-15 COTTAGE PHARMACY & SURGICAL INC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2015 112340265 2016-10-17 COTTAGE PHARMACY & SURGICAL INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2014 112340265 2015-10-08 COTTAGE PHARMACY & SURGICAL INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KEN VILLANI
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2013 112340265 2015-10-08 COTTAGE PHARMACY & SURGICAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KEN VILLANI
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2013 112340265 2014-10-08 COTTAGE PHARMACY & SURGICAL INC 11
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing KEN VILLANI
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST 2012 112340265 2013-10-14 COTTAGE PHARMACY & SURGICAL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5163679030
Plan sponsor’s address 25 NEWBRIDGE ROAD, SUITE 302, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KEN VILLANI

Chief Executive Officer

Name Role Address
RAJENDRAPRASAD VENIGALLA Chief Executive Officer 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 PARK BLVD, MASSAPEQUA PK, NY, United States, 11762

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-05-01 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-05-01 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-05-18 2023-09-14 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-08-11 2018-05-18 Address 5 EVERGREEN WAY, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2017-08-11 2018-05-18 Address 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-08-11 Address 5 EVERGREEN WAY, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-08-11 Address 5 EVERGREEN WAY, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501039111 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230914002765 2023-09-14 BIENNIAL STATEMENT 2022-05-01
180518006005 2018-05-18 BIENNIAL STATEMENT 2018-05-01
170811006285 2017-08-11 BIENNIAL STATEMENT 2016-05-01
160222002001 2016-02-22 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
160218000385 2016-02-18 CERTIFICATE OF CHANGE 2016-02-18
140507006552 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120517006469 2012-05-17 BIENNIAL STATEMENT 2012-05-01
110715000042 2011-07-15 CERTIFICATE OF AMENDMENT 2011-07-15
100607002748 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315717201 2020-04-15 0235 PPP 8285 Jericho Tpke., WOODBURY, NY, 11797
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186100
Loan Approval Amount (current) 186100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187883.46
Forgiveness Paid Date 2021-04-01
7995488603 2021-03-24 0235 PPS 8285 Jericho Tpke, Woodbury, NY, 11797-1807
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1807
Project Congressional District NY-03
Number of Employees 25
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176936.99
Forgiveness Paid Date 2022-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3154647 Intrastate Non-Hazmat 2022-07-15 40000 2021 1 1 Private(Property)
Legal Name COTTAGE PHARMACY & SURGICAL INC
DBA Name -
Physical Address 8285 JERICHO TPKE UNIT 12, WOODBURY, NY, 11797, US
Mailing Address 8285 JERICHO TPKE UNIT 12, WOODBURY, NY, 11797, US
Phone (516) 367-9030
Fax -
E-mail CHRISTINE@COTTAGESURGICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State