Search icon

INDAAZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDAAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289264
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-739-0311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDER RAO ANNAMANENI Chief Executive Officer 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1568279313
Certification Date:
2024-12-16

Authorized Person:

Name:
KRISHNA CHALUVADI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187390999

Licenses

Number Status Type Date End date
2051234-DCA Active Business 2017-04-14 2025-03-15

History

Start date End date Type Value
2012-08-29 2015-12-02 Address 102A BELMONT AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006449 2017-05-09 BIENNIAL STATEMENT 2016-08-01
151202000396 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
120829000002 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571523 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3311120 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3256981 OL VIO INVOICED 2020-11-13 370 OL - Other Violation
3236568 OL VIO CREDITED 2020-09-30 250 OL - Other Violation
2976885 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2765458 OL VIO INVOICED 2018-03-28 875 OL - Other Violation
2589428 LICENSE INVOICED 2017-04-13 200 Dealer in Products for the Disabled License Fee
2343946 OL VIO INVOICED 2016-05-11 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-21 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2020-09-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-03-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-20 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2018-03-20 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
2016-05-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

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:
1079.00
Total Face Value Of Loan:
165494.00
Date:
2014-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-275000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164415
Current Approval Amount:
165494
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167049.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State