Search icon

PHARMASAI INC.

Company Details

Name: PHARMASAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4095956
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 123 HOSNER MOUNTAIN RD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 123 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMARAO CHATLAPALLI Chief Executive Officer 123 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 HOSNER MOUNTAIN RD, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
130520006313 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110518000340 2011-05-18 CERTIFICATE OF INCORPORATION 2011-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314007403 2020-05-12 0202 PPP 123 Hosner Mountain Road, Hopewell Junction, NY, 12533
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41938.83
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State