Search icon

GSR PHARMACY INC.

Company Details

Name: GSR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788160
ZIP code: 10035
County: Queens
Place of Formation: New York
Address: 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAGI REDDY PALLAPOLU Chief Executive Officer 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
NAGI REDDY PALLAPOLU DOS Process Agent 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-07-14 Address 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-07-14 Address 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2018-04-24 2019-11-18 Address 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-04-24 2019-11-18 Address 51 E 128TH ST, UNIT 5-B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2009-03-19 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2018-04-24 Address 1381 MASOMA ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001127 2023-07-14 BIENNIAL STATEMENT 2023-03-01
210716002068 2021-07-16 BIENNIAL STATEMENT 2021-07-16
191118060005 2019-11-18 BIENNIAL STATEMENT 2019-03-01
180424002022 2018-04-24 BIENNIAL STATEMENT 2017-03-01
090319000381 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-12 No data 803 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-18 No data 803 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 803 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 803 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 803 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No 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
3232333 OL VIO INVOICED 2020-09-14 250 OL - Other Violation
3198637 OL VIO CREDITED 2020-08-14 250 OL - Other Violation
3198636 CL VIO CREDITED 2020-08-14 350 CL - Consumer Law Violation
2631959 CL VIO INVOICED 2017-06-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-12 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-08-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-08-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-06-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111268510 2021-03-02 0202 PPS 803 Astoria Blvd, Astoria, NY, 11102-4485
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27272
Loan Approval Amount (current) 27272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4485
Project Congressional District NY-14
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27525.02
Forgiveness Paid Date 2022-02-03
9033117305 2020-05-01 0202 PPP 803 ASTORIA BLVD, ASTORIA, NY, 11102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21137
Loan Approval Amount (current) 21137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21396.43
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State