Search icon

LIFE PHARMA II INC.

Company Details

Name: LIFE PHARMA II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647409
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816

Contact Details

Phone +1 212-694-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816

National Provider Identifier

NPI Number:
1699959296

Authorized Person:

Name:
RATHNA VEERAMOCHANANI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2126945794

Form 5500 Series

Employer Identification Number (EIN):
262299878
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
080320000630 2008-03-20 CERTIFICATE OF INCORPORATION 2008-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309791 CL VIO INVOICED 2021-03-17 11200 CL - Consumer Law Violation
3285333 CL VIO CREDITED 2021-01-20 8000 CL - Consumer Law Violation
3102282 CL VIO INVOICED 2019-10-11 525 CL - Consumer Law Violation
3101339 CL VIO CREDITED 2019-10-09 520 CL - Consumer Law Violation
2761885 OL VIO INVOICED 2018-03-20 500 OL - Other Violation
2761884 CL VIO INVOICED 2018-03-20 350 CL - Consumer Law Violation
2732371 CL VIO CREDITED 2018-01-23 260 CL - Consumer Law Violation
2732372 OL VIO CREDITED 2018-01-23 250 OL - Other Violation
2730683 CL VIO CREDITED 2018-01-19 175 CL - Consumer Law Violation
2730684 OL VIO CREDITED 2018-01-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-14 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 32 No data 32 No data
2019-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-01-10 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-01-10 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-04-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
87820.00
Total Face Value Of Loan:
87820.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87820
Current Approval Amount:
87820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88573.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State