Search icon

HANCOCK PHARMACY VII, LLC

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

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 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

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 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 - 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-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 -

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

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
0005210756 Active OFS 2024-04-27 2029-05-09 AMENDMENT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0005206033 Active OFS 2024-04-10 2029-04-10 ORIG FIN STMT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name BURLINGTON DRUG COMPANY, INC.
Role Secured Party
0003373228 Active OFS 2020-05-29 2025-06-22 AMENDMENT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0003333148 Active OFS 2019-10-04 2024-10-15 AMENDMENT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name ROCHESTER DRUG COOPERATIVE, INC.
Role Secured Party
0003306199 Active OFS 2019-05-09 2029-05-09 ORIG FIN STMT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0003058083 Active OFS 2015-05-28 2025-06-22 AMENDMENT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0003021931 Active OFS 2014-10-15 2024-10-15 ORIG FIN STMT

Parties

Name HANCOCK PHARMACY VII, LLC
Role Debtor
Name ROCHESTER DRUG COOPERATIVE, INC.
Role Secured Party
0002760093 Active OFS 2010-06-22 2025-06-22 ORIG FIN STMT

Parties

Name HANCOCK PHARMACY VII, 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