Search icon

HANCOCK PHARMACY VII, LLC

Company Details

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 2025
NAICS code: 456110 - Pharmacies and Drug Retailers
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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9175689000
Plan sponsor’s address 306 GRAND AVENUE, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2019-04-03
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
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

Officer

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0010367 NON LEGEND DRUG PERMIT INACTIVE No data 2019-04-26 2022-01-01 2022-12-31
PCY.0002174 PHARMACY ACTIVE CURRENT 2010-06-07 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191783 2024-03-15 No data Annual Report Annual Report No data
BF-0011182088 2023-01-16 No data Annual Report Annual Report No data
BF-0010280055 2022-02-11 No data Annual Report Annual Report 2022
0007125389 2021-02-04 No data Annual Report Annual Report 2021
0006723139 2020-01-15 No data Annual Report Annual Report 2020
0006311913 2019-01-07 2019-01-07 Change of Agent Agent Change No data
0006310180 2019-01-07 No data Annual Report Annual Report 2019
0005994930 2018-01-03 No data Annual Report Annual Report 2018
0005858148 2017-06-06 No data Interim Notice Interim Notice No data
0005823448 2017-04-21 No data Change of Business Address Business Address Change No data

Paycheck Protection Program

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
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129500
Loan Approval Amount (current) 129500
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 New Haven, NEW HAVEN, CT, 06513-3730
Project Congressional District CT-03
Number of Employees 13
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 130521.81
Forgiveness Paid Date 2021-02-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website