Search icon

PINEBROOK RX INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1851634950

Authorized Person:

Name:
RAVIKUMAR MAMIDELA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189928184

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-09
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:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-05-04
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:
40641.00
Total Face Value Of Loan:
40641.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40641
Current Approval Amount:
40641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41009.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State