Search icon

SAN RX, INC.

Company Details

Name: SAN RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2955868
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 801 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-953-4548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALAJI DUDDUKURU Chief Executive Officer 801 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

National Provider Identifier

NPI Number:
1669417002
Certification Date:
2021-04-29

Authorized Person:

Name:
BALAJI DUDDUKURU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189534601

Licenses

Number Status Type Date End date
1169655-DCA Inactive Business 2004-06-04 2005-12-31

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 801 NOSTRAND AVE, BROOKLYN, NY, 11225, 1604, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 801 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2011-09-22 2024-02-29 Address 801 NOSTRAND AVE, BROOKLYN, NY, 11225, 1604, USA (Type of address: Service of Process)
2011-09-22 2024-02-29 Address 801 NOSTRAND AVE, BROOKLYN, NY, 11225, 1604, USA (Type of address: Chief Executive Officer)
2005-11-15 2011-09-22 Address 540 EASTERN PKWY, BROOKLYN, NY, 11225, 1604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240229000784 2024-02-29 BIENNIAL STATEMENT 2024-02-29
211130001037 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190920060134 2019-09-20 BIENNIAL STATEMENT 2019-09-01
130910006161 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110922003169 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668921 CL VIO INVOICED 2023-07-12 150 CL - Consumer Law Violation
3657814 CL VIO CREDITED 2023-06-16 300 CL - Consumer Law Violation
3029851 CL VIO INVOICED 2019-05-03 262.5 CL - Consumer Law Violation
2967786 CL VIO INVOICED 2019-01-24 262.5 CL - Consumer Law Violation
2580831 CL VIO INVOICED 2017-03-27 350 CL - Consumer Law Violation
2240797 OL VIO INVOICED 2015-12-23 125 OL - Other Violation
53028 TS VIO INVOICED 2005-08-10 500 TS - State Fines (Tobacco)
53029 SS VIO INVOICED 2005-08-10 50 SS - State Surcharge (Tobacco)
53030 TP VIO INVOICED 2005-08-10 750 TP - Tobacco Fine Violation
619273 LICENSE INVOICED 2004-06-10 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-12-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
42500.00
Total Face Value Of Loan:
42500.00
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:
49470.00
Total Face Value Of Loan:
49470.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42878.96
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49470
Current Approval Amount:
49470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49762.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State