Search icon

VALUE CARE RX INC.

Company Details

Name: VALUE CARE RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612283
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 805B SOUNDVIEW AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-328-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCHANA ANNAMANENI DOS Process Agent 805B SOUNDVIEW AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
ARCHANA ANNAMANENI Chief Executive Officer 805B SOUNDVIEW AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2010-03-17 2012-02-08 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2010-03-17 2012-02-08 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2008-01-03 2012-02-08 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120208002727 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100317002790 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080103000812 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-10 No data 805 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-21 No data 805 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 805 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979437210 2020-04-28 0202 PPP 805 D Soundview Avenue, Bronx, NY, 10473
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95830
Loan Approval Amount (current) 95830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96687.15
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101295 Fair Labor Standards Act 2021-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-12
Termination Date 2021-10-05
Section 0002
Sub Section FL
Status Terminated

Parties

Name MANN
Role Plaintiff
Name VALUE CARE RX INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State