Search icon

S. R. DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. R. DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830390
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1577a westchester ave, bronx, bronx, NY, United States, 10472
Principal Address: 1577A WESTCHESTER AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-842-5747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNHARD W. BARUCH DOS Process Agent 1577a westchester ave, bronx, bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
SUBBARAYUDU NEPPALA Chief Executive Officer 1577A WESTCHESTER AVE, BRONX, NY, United States, 10472

National Provider Identifier

NPI Number:
1881787216

Authorized Person:

Name:
SUBBARAYUDU NEPPALA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188426599

Form 5500 Series

Employer Identification Number (EIN):
133163384
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 1577A WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-07-14 Address 1577A WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-07-14 Address 59 PENWOOD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
1983-03-24 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-24 2021-02-19 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003750 2023-07-14 BIENNIAL STATEMENT 2023-03-01
210219060336 2021-02-19 BIENNIAL STATEMENT 2019-03-01
180810000149 2018-08-10 ANNULMENT OF DISSOLUTION 2018-08-10
DP-630170 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B515275-3 1987-06-30 CERTIFICATE OF AMENDMENT 1987-06-30

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
88283.66
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
88297.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State