Search icon

HANCOCK PHARMACY VI, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HANCOCK PHARMACY VI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2010
Business ALEI: 1002488
Annual report due: 31 Mar 2026
Business address: 95 WAKELEE AVE., ANSONIA, CT, 06401, United States
Mailing address: 95 WAKELEE AVE., ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: prabis@yahoo.com

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 272339894 2024-06-12 HANCOCK PHARMACY VI LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing SAIKRISHNA CHALASANI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272339894 2023-04-10 HANCOCK PHARMACY VI LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing RAJENDRA APPALANENI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 272339894 2022-07-27 HANCOCK PHARMACY VI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SAIKRISHNA CHALASANI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272339894 2021-07-03 HANCOCK PHARMACY VI LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing SAIKRISHNA CHALASANI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272339894 2021-04-01 HANCOCK PHARMACY VI LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing RAJENDRA APPLALANENI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 272339894 2020-05-06 HANCOCK PHARMACY VI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing SAI CHALASANI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI, LLC 401 K PROFIT SHARING PLAN TRUST 2018 272339894 2019-03-20 HANCOCK PHARMACY VI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing RAJENDRA APPALANENI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI, LLC 401 K PROFIT SHARING PLAN TRUST 2017 272339894 2018-03-16 HANCOCK PHARMACY VI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing RAJENDRA APPALANENI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI, LLC 401 K PROFIT SHARING PLAN TRUST 2016 272339894 2017-05-19 HANCOCK PHARMACY VI LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing RAJENDRA APPALANENI
Valid signature Filed with authorized/valid electronic signature
HANCOCK PHARMACY VI, LLC 401 K PROFIT SHARING PLAN TRUST 2015 272339894 2016-05-20 HANCOCK PHARMACY VI LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2037348900
Plan sponsor’s address 95 WAKELEE AVENUE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing RAJENDRA APPALANENI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAI KRISHNA CHALASANI Agent 95 WAKELEE AVENUE, ANSONIA, CT, 06401, United States 95 WAKELEE AVENUE, ANSONIA, CT, 06401, United States +1 203-306-7977 prabis@yahoo.com 758 MAPLEVIEW DRIVE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAI KRISHNA CHALASANI Officer 95 WAKELEE AVE, ANSONIA, CT, 06401, United States +1 203-306-7977 prabis@yahoo.com 758 MAPLEVIEW DRIVE, ORANGE, CT, 06477, United States
RAJENDRA P. APPALANENI Officer 95 WAKELEE AVE, ANSONIA, CT, 06401, United States - - 62 Stoney Ridge Rd, Saddle River, NJ, 07458-2510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0010372 NON LEGEND DRUG PERMIT INACTIVE - 2019-04-26 2022-01-01 2022-12-31
PCY.0002176 PHARMACY ACTIVE CURRENT 2010-07-26 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003216 2025-03-26 - Annual Report Annual Report -
BF-0012191782 2024-03-15 - Annual Report Annual Report -
BF-0011182087 2023-01-16 - Annual Report Annual Report -
BF-0010336149 2022-02-11 - Annual Report Annual Report 2022
0007125372 2021-02-04 - Annual Report Annual Report 2021
0006723266 2020-01-15 - Annual Report Annual Report 2020
0006310165 2019-01-07 - Annual Report Annual Report 2019
0005994926 2018-01-03 - Annual Report Annual Report 2018
0005804794 2017-03-30 - Change of Business Address Business Address Change -
0005782977 2017-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589257305 2020-04-29 0156 PPP 95 Wakelee Avenue, Ansonia, CT, 06401-1151
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-1151
Project Congressional District CT-03
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75289.41
Forgiveness Paid Date 2021-02-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005210757 Active OFS 2024-04-27 2029-05-09 AMENDMENT

Parties

Name HANCOCK PHARMACY VI, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0003405358 Active OFS 2020-10-05 2025-10-13 AMENDMENT

Parties

Name HANCOCK PHARMACY VI, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0003306353 Active OFS 2019-05-09 2029-05-09 ORIG FIN STMT

Parties

Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
Name HANCOCK PHARMACY VI, LLC
Role Debtor
0003061102 Active OFS 2015-06-12 2025-10-13 AMENDMENT

Parties

Name HANCOCK PHARMACY VI, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0002778256 Active OFS 2010-10-13 2025-10-13 ORIG FIN STMT

Parties

Name HANCOCK PHARMACY VI, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information