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

National Provider Identifier

NPI Number:
1386969004
Certification Date:
2023-09-14

Authorized Person:

Name:
STALIN KRISHNAN
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182939599

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36907

Date of last update: 27 Mar 2025

Sources: New York Secretary of State