Search icon

PINEBROOK RX INC.

Company Details

Name: PINEBROOK RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2013 (12 years ago)
Date of dissolution: 29 Jul 2024
Entity Number: 4350043
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1183 JEROME AVE., BRONX, NY, United States, 10452
Principal Address: 1183 JEROME AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-992-8182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVIKUMAR MAMIDELA Chief Executive Officer 1183 JEROME AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1183 JEROME AVE., BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
2096622-DCA Inactive Business 2020-10-09 2023-03-15

History

Start date End date Type Value
2015-01-15 2024-08-07 Address 1183 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2013-01-23 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2024-08-07 Address 1183 JEROME AVE., BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003401 2024-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-29
210106061233 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061202 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006731 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150115006699 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130123000912 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-01 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-22 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-24 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-03 No data 1183 JEROME AVE, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245087 BLUEDOT INVOICED 2020-10-08 200 Dealer in Products for the Disabled Blue Dot License Fee
3245088 LICENSE INVOICED 2020-10-08 50 Dealer in Products for the Disabled License Fee
2635616 OL VIO INVOICED 2017-07-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061987407 2020-05-03 0202 PPP 1183 JEROME AVE, BRONX, NY, 10452
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40641
Loan Approval Amount (current) 40641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41009.55
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State