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

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-02 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-02 2023-10-04 Address 2830 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2013-03-13 2018-03-02 Address 2830 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2009-01-05 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-05 2018-03-02 Address POST OFFICE BOX 63, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
151027006254 2015-10-27 BIENNIAL STATEMENT 2015-01-01
130313006053 2013-03-13 BIENNIAL STATEMENT 2013-01-01
090105000287 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-14 No data 2830 8TH AVE, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 2830 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 2830 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 2830 8TH AVE, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 2830 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500447700 2020-05-01 0202 PPP 2830 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52562
Loan Approval Amount (current) 52562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53151.51
Forgiveness Paid Date 2021-06-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State