Entity Name: | HANCOCK PHARMACY VII, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 2010 |
Business ALEI: | 1002489 |
Annual report due: | 31 Mar 2026 |
Business address: | 306 GRAND AVENUE, NEW HAVEN, CT, 06513, United States |
Mailing address: | 306 GRAND AVENUE, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rxprpa@gmail.com |
NAICS
456110 Pharmacies and Drug RetailersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANCOCK PHARMACY VII LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 272339915 | 2019-04-03 | HANCOCK PHARMACY VII LLC | 26 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-04-03 |
Name of individual signing | RAJENDRA APPALANENI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LALTHA PASUPULETI | Agent | 306 GRAND AVENUE, 306 GRAND AVENUE, NEW HAVEN, CT, 06513, United States | 306 GRAND AVENUE, 306 GRAND AVENUE, NEW HAVEN, CT, 06513, United States | +1 203-841-8179 | lalith@hancockrx.com | 40 PINEHURST XING,, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAJENDRA P. APPALANENI | Officer | 306 GRAND AVE, NEW HAVEN, CT, 06513, United States | 62 Stoney Ridge Rd, Saddle River, NJ, 07458-2510, United States |
LALITHA P PASUPULETI | Officer | 306 GRAND AVE., NEW HAVEN, CT, 06513, United States | 40 PINEHURST XING, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PME.0010367 | NON LEGEND DRUG PERMIT | INACTIVE | - | 2019-04-26 | 2022-01-01 | 2022-12-31 |
PCY.0002174 | PHARMACY | ACTIVE | CURRENT | 2010-06-07 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003217 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012191783 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011182088 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010280055 | 2022-02-11 | - | Annual Report | Annual Report | 2022 |
0007125389 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006723139 | 2020-01-15 | - | Annual Report | Annual Report | 2020 |
0006311913 | 2019-01-07 | 2019-01-07 | Change of Agent | Agent Change | - |
0006310180 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0005994930 | 2018-01-03 | - | Annual Report | Annual Report | 2018 |
0005858148 | 2017-06-06 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2587127308 | 2020-04-29 | 0156 | PPP | 306 Grand Avenue, New Haven, CT, 06513-3730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005210756 | Active | OFS | 2024-04-27 | 2029-05-09 | AMENDMENT | |||||||||||||
|
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | BURLINGTON DRUG COMPANY, INC. |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | KINRAY, INC. |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | ROCHESTER DRUG COOPERATIVE, INC. |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | KINRAY, INC. |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | ROCHESTER DRUG COOPERATIVE, INC. |
Role | Secured Party |
Parties
Name | HANCOCK PHARMACY VII, LLC |
Role | Debtor |
Name | KINRAY, INC. |
Role | Secured Party |
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