Search icon

RANGEL PHARMACY INC

Company claim

Is this your business?

Get access!

Company Details

Name: RANGEL PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840373
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 159-12 HARLEM RIVER DR, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANGEL PHARMACY INC DOS Process Agent 159-12 HARLEM RIVER DR, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
SREENIVASA GADE Chief Executive Officer 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

National Provider Identifier

NPI Number:
1902268840
Certification Date:
2021-01-22

Authorized Person:

Name:
SREENIVASA GADE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122831552

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-02 2025-04-25 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2015-10-27 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-27 2025-04-25 Address 159-12 HARLEM RIVER DR, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425001989 2025-04-25 BIENNIAL STATEMENT 2025-04-25
180302006634 2018-03-02 BIENNIAL STATEMENT 2017-10-01
151027010086 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
48375.00
Total Face Value Of Loan:
48375.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
1162100.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
43510.00
Total Face Value Of Loan:
43510.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,510
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,510
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,996.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,910
Utilities: $1,000
Rent: $2,600
Jobs Reported:
4
Initial Approval Amount:
$48,375
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,838.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State