Search icon

LARKE DRUGS, INC.

Company Details

Name: LARKE DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1978 (47 years ago)
Entity Number: 516950
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 459 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Address: 459 WALT WHITMAN RD, MELVILLE, NY, 11747

Contact Details

Phone +1 631-421-5454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 WALT WHITMAN RD, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
RAJENDRAPRASAD VENIGALLA Chief Executive Officer 459 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1740394634
Certification Date:
2021-02-05

Authorized Person:

Name:
RAJENDRAPRASAD VENIGALLA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6314210437

History

Start date End date Type Value
2017-08-11 2019-08-19 Address 459 WALT WHITMAN RD, MELVILLE, NY, 11747, 0216, USA (Type of address: Chief Executive Officer)
2012-10-09 2017-08-11 Address 459 WALT WHITMAN RD, MELVILLE, NY, 11747, 0216, USA (Type of address: Chief Executive Officer)
2010-10-19 2012-10-09 Address 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-09-27 2010-10-19 Address 6 DANTON LANE SOUTH, LATTINGTOWN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-04 2000-09-27 Address 88 WHITE OAK TREE RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210621000908 2021-06-21 BIENNIAL STATEMENT 2021-06-21
190819060393 2019-08-19 BIENNIAL STATEMENT 2018-10-01
170811006303 2017-08-11 BIENNIAL STATEMENT 2016-10-01
20160624050 2016-06-24 ASSUMED NAME LLC INITIAL FILING 2016-06-24
141007006644 2014-10-07 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2022-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
873100.00
Total Face Value Of Loan:
1373100.00
Date:
2020-04-16
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:
112000.00
Total Face Value Of Loan:
112000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112000
Current Approval Amount:
112000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113073.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State