Search icon

BOSTON PHARMA LLC

Company Details

Name: BOSTON PHARMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504402
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8003 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-872-5142

DOS Process Agent

Name Role Address
BOSTON PHARMA LLC DOS Process Agent 8003 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
RAVINDER ANNAMANENI Agent 8003 FLATLANDS AVE, BROOKLYN, NY, 11236

National Provider Identifier

NPI Number:
1942609904

Authorized Person:

Name:
RANGA SANTOSH NARLA
Role:
MANAGER/SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188725137

Licenses

Number Status Type Date End date
2082026-DCA Active Business 2019-02-06 2025-03-15

History

Start date End date Type Value
2019-04-19 2023-10-24 Address 8003 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2019-04-19 2023-10-24 Address 8003 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2015-11-24 2019-04-19 Address 203 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-12-23 2015-11-24 Address 3440 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001019 2023-10-24 BIENNIAL STATEMENT 2021-12-01
190419000607 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
151124000597 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
131223010059 2013-12-23 ARTICLES OF ORGANIZATION 2013-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581460 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3289419 RENEWAL INVOICED 2021-01-28 200 Dealer in Products for the Disabled License Renewal
2976670 BLUEDOT INVOICED 2019-02-06 200 Dealer in Products for the Disabled Blue Dot License Fee
2975703 LICENSE INVOICED 2019-02-05 50 Dealer in Products for the Disabled License Fee
2835148 OL VIO INVOICED 2018-08-31 250 OL - Other Violation
2616604 CL VIO INVOICED 2017-05-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-05-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
84780.00
Total Face Value Of Loan:
74769.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State