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
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 112340265 | 2017-09-15 | COTTAGE PHARMACY & SURGICAL INC | 113 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST | 2015 | 112340265 | 2016-10-17 | COTTAGE PHARMACY & SURGICAL INC | 114 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
COTTAGE PHARMACY & SURGICAL INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 112340265 | 2015-10-08 | COTTAGE PHARMACY & SURGICAL INC | 103 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-08 |
Name of individual signing | KEN VILLANI |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
RAJENDRAPRASAD VENIGALLA | Chief Executive Officer | 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 PARK BLVD, MASSAPEQUA PK, NY, United States, 11762 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7995488603 | 2021-03-24 | 0235 | PPS | 8285 Jericho Tpke, Woodbury, NY, 11797-1807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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