Search icon

SS PHARMA INC.

Company Details

Name: SS PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845801
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 39-41 EAST 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 39-41 EAT 170TH STREET, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-293-9596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE AID PHAMACY DOS Process Agent 39-41 EAST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
KRISHNA CHALUVADI Chief Executive Officer C/O RITE CHOICE PHARMACY, 39-41 EAST 170TH STREET, BRONX, NY, United States, 10452

History

Start date End date Type Value
2009-08-17 2011-08-25 Address 142 E. 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802007012 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130826006186 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110825002625 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090817000403 2009-08-17 CERTIFICATE OF INCORPORATION 2009-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-25 No data 39 E 170TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 39 E 170TH ST, Bronx, BRONX, NY, 10452 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 39 E 170TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-28 No data 39 E 170TH ST, Bronx, BRONX, NY, 10452 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
2345356 OL VIO INVOICED 2016-05-12 250 OL - Other Violation
1541964 OL VIO INVOICED 2013-12-23 250 OL - Other Violation
1541963 CL VIO INVOICED 2013-12-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869837208 2020-04-27 0202 PPP 39-41 E 170 Street, #41, Bronx, NY, 10452
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36907
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State