Search icon

SR PHARMACY INC.

Company Details

Name: SR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191908
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4239 BROADWAY, NEW YORK, NY, United States, 10033
Principal Address: 4329 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-740-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4239 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
SRINIVASA EDAVALAPATI Chief Executive Officer 4329 BRODWAY, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1922049352

Authorized Person:

Name:
SRINIVASA EDAVALAPATI
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
2127409400

Form 5500 Series

Employer Identification Number (EIN):
203076348
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-15 2009-04-09 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415060143 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190411060669 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006922 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150409006064 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130408006929 2013-04-08 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658402 CL VIO INVOICED 2023-06-20 150 CL - Consumer Law Violation
2806595 CL VIO INVOICED 2018-07-06 175 CL - Consumer Law Violation
2571611 OL VIO INVOICED 2017-03-07 125 OL - Other Violation
208365 OL VIO INVOICED 2013-01-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-06-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-02-17 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:
2020-05-30
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:
-9375.00
Total Face Value Of Loan:
29051.00
Date:
2020-05-29
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:
-29050.00
Total Face Value Of Loan:
0.00
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:
38425.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38426
Current Approval Amount:
29051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29272.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State