Search icon

GSPM PHARMACY INC.

Company Details

Name: GSPM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758811
ZIP code: 08535
County: New York
Place of Formation: New York
Address: 6 Nurko RD, Millstone, NJ, United States, 08535
Principal Address: 2854 FREDRICK DOUGLAS BLVD, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 212-234-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PADMA PALLAPOLU Chief Executive Officer 2854 FREDRICK DOUGLAS BLVD, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
PADMA PALLPOLU DOS Process Agent 6 Nurko RD, Millstone, NJ, United States, 08535

National Provider Identifier

NPI Number:
1548578305
Certification Date:
2023-04-11

Authorized Person:

Name:
MR. PADMA PALLAPOLU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122343390

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 2854 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2025-04-25 Address 2854 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425001179 2025-04-25 BIENNIAL STATEMENT 2025-04-25
231004002636 2023-10-04 BIENNIAL STATEMENT 2023-01-01
210716002125 2021-07-16 BIENNIAL STATEMENT 2021-07-16
191118060003 2019-11-18 BIENNIAL STATEMENT 2019-01-01
180302006806 2018-03-02 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1769428 CL VIO INVOICED 2014-08-27 200 CL - Consumer Law Violation
1740167 CL VIO CREDITED 2014-07-23 175 CL - Consumer Law Violation
182095 OL VIO INVOICED 2012-12-07 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-11 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-18
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52562
Current Approval Amount:
52562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53151.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State