Search icon

INWOOD PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INWOOD PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2009 (16 years ago)
Entity Number: 3845386
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4915 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-304-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BADRINATH KUMAR Chief Executive Officer 4915 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4915 BROADWAY, NEW YORK, NY, United States, 10034

Unique Entity ID

CAGE Code:
7R7Z5
UEI Expiration Date:
2017-12-14

Business Information

Activation Date:
2016-12-14
Initial Registration Date:
2016-11-16

Commercial and government entity program

CAGE number:
7R7Z5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-14

Contact Information

POC:
BADRINATH KUMAR

National Provider Identifier

NPI Number:
1447072947
Certification Date:
2024-10-28

Authorized Person:

Name:
BADRINATH KUMAR
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2123040759

History

Start date End date Type Value
2011-12-08 2017-08-01 Address 14 APPLE RIDGE WAY, EASAT BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2009-08-14 2011-12-08 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060739 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006292 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130805006449 2013-08-05 BIENNIAL STATEMENT 2013-08-01
111208002091 2011-12-08 BIENNIAL STATEMENT 2011-08-01
090814000614 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180508 CL VIO INVOICED 2020-05-26 500 CL - Consumer Law Violation
2959001 OL VIO INVOICED 2019-01-08 375 OL - Other Violation
2574405 OL VIO INVOICED 2017-03-14 375 OL - Other Violation
2284689 OL VIO INVOICED 2016-02-25 625 OL - Other Violation
1679621 CL VIO INVOICED 2014-05-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-01 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 2 No data No data
2018-12-20 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
2017-03-03 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
2016-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-05-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

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:
171700.00
Total Face Value Of Loan:
171700.00
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:
171700.00
Total Face Value Of Loan:
171700.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$171,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,700
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,259.61
Servicing Lender:
First Northern Bank and Trust Company
Use of Proceeds:
Payroll: $171,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State