Search icon

SPAGES PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPAGES PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870447
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 471 Lake Avenue, St. James, NY, United States, 11780

Contact Details

Phone +1 631-584-6460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMBASIVA VENIGALLA Chief Executive Officer 471 LAKE AVENUE, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
SPAGES PHARMACY INC. DOS Process Agent 471 Lake Avenue, St. James, NY, United States, 11780

National Provider Identifier

NPI Number:
1417015306

Authorized Person:

Name:
SAMBASIVA VENIGALLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6315843478

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 471 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 471 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-01 Address 471 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 471 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231001000223 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230810003902 2023-08-10 BIENNIAL STATEMENT 2021-10-01
191003061280 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006027 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007142 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
145200.00
Total Face Value Of Loan:
145200.00
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:
128441.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145200
Current Approval Amount:
145200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146600.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State