Search icon

CORBY PHARMA INC.

Company Details

Name: CORBY PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834570
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 988 FIRST AVE, NEW YORK, NY, United States, 10022
Principal Address: 9 WIMBLEDON COURT, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 212-755-6632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 988 FIRST AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAVINDER ANNAMANENI Chief Executive Officer 14 APPLERIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816

National Provider Identifier

NPI Number:
1205165842
Certification Date:
2023-09-13

Authorized Person:

Name:
MR. ABHIJIT GUDIVADA
Role:
PHARMACY MANAGER / PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2127524931

Form 5500 Series

Employer Identification Number (EIN):
270885013
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1352933-DCA Inactive Business 2010-05-05 2011-12-31

History

Start date End date Type Value
2009-07-16 2011-11-02 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002277 2011-11-02 BIENNIAL STATEMENT 2011-07-01
090716000726 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2324568 OL VIO INVOICED 2016-04-13 125 OL - Other Violation
1004243 LICENSE INVOICED 2010-05-05 110 Cigarette Retail Dealer License Fee
1004242 CNV_TFEE INVOICED 2010-05-05 2.200000047683716 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
50352.00
Total Face Value Of Loan:
50352.00
Date:
2020-04-29
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:
87377.00
Total Face Value Of Loan:
87377.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87377
Current Approval Amount:
87377
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88151.26
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50352
Current Approval Amount:
50352
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50647.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State