Search icon

MRR PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MRR PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005301
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 6220 11TH AVE, BROOKLYN, NY, United States, 10304
Principal Address: 108 LONGVIEW RD, STATEN ISLAND, NY, United States, 07307

Contact Details

Phone +1 718-745-5499

Phone +1 718-745-7513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARPA PHARMACY SURGICAL SUPPLIES DOS Process Agent 6220 11TH AVE, BROOKLYN, NY, United States, 10304

Chief Executive Officer

Name Role Address
SAMWEL L HANNA Chief Executive Officer 6220 11TH AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1326340134

Authorized Person:

Name:
RATHNA VEERAMACHANANI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189214661

Licenses

Number Status Type Date End date
1447990-DCA Active Business 2012-10-16 2025-03-15

History

Start date End date Type Value
2012-11-02 2020-10-01 Address 6216 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-11-02 2020-10-01 Address 6216 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-11-15 2012-11-02 Address 6216 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-10-08 2010-11-15 Address 6210 11 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062570 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121102002145 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101115000578 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
101008000615 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576657 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3321670 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3266901 OL VIO INVOICED 2020-12-09 500 OL - Other Violation
3234040 OL VIO CREDITED 2020-09-21 250 OL - Other Violation
2973114 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2580057 OL VIO INVOICED 2017-03-24 125 OL - Other Violation
2580056 CL VIO INVOICED 2017-03-24 175 CL - Consumer Law Violation
2555426 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001877 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
2001880 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-03-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-01 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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
-57000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
55642.30
Total Face Value Of Loan:
55642.30
Date:
2020-06-08
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

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55642.3
Current Approval Amount:
55642.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56169.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State