Search icon

BROOKDALE PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKDALE PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061413
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2568 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-485-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKDALE PHARMA INC. DOS Process Agent 2568 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
KALPESH PATEL Chief Executive Officer 2568 LINDEN BLVD, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1780982256
Certification Date:
2022-03-31

Authorized Person:

Name:
KALPESH MAFATBHAI PATEL
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184850188

Form 5500 Series

Employer Identification Number (EIN):
275299814
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-13 2019-03-07 Address 2568 LINDEN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2011-03-01 2019-03-07 Address 2568 LINDEN BLVD., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060348 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190307060355 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007271 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006515 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006733 2013-03-13 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-581.00
Total Face Value Of Loan:
163319.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163900
Current Approval Amount:
163319
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164876.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State