Search icon

SPAGES PHARMACY INC.

Company Details

Name: SPAGES PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (15 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

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 2023-08-10 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 2023-10-01 Address 471 Lake Avenue, St. James, NY, 11780, USA (Type of address: Service of Process)
2023-08-10 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-03 2023-08-10 Address 2 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2015-06-05 2023-08-10 Address 471 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-10-14 2015-06-05 Address 2 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2011-10-14 2015-06-05 Address 471 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

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
150605002013 2015-06-05 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131015006462 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111014003219 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091022000635 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8564187908 2020-06-18 0235 PPP 471 Lake Ave, Saint James, NY, 11780
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145200
Loan Approval Amount (current) 145200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146600.28
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State