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 (46 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

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)
1978-10-20 1993-03-04 Address 370 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
121009007244 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101019002073 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081017002277 2008-10-17 BIENNIAL STATEMENT 2008-10-01
060929002498 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041206002232 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770067209 2020-04-15 0235 PPP 459 Walt Whitman Rd., MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113073.33
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State