Search icon

DIXWELL PHARMACY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIXWELL PHARMACY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 2014
Business ALEI: 1154295
Annual report due: 31 Mar 2025
Business address: 2380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 2380 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lpaidi813@gmail.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-02-25
Expiration Date: 2021-02-25
Status: Expired
Product: Dixwell Pharmacy has been in business for over 30 years. •A full-service retail pharmacy.•A non-sterile compounding laboratory.•A long-term care pharmacy providing blister packaging and multi-med packaging (Medicine-on-Time).•A full-service durable medical equipment department providing but not limited tooAll incontinence supplies including diapers, under pads, barrier creams, cleansing agents etc. oAll urological supplies such as catheters.
Number Of Employees: 3
Goods And Services Description: Healthcare Services

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
DIXWELL PHARMACY LLC 401(K) PLAN 2023 471859871 2024-05-24 DIXWELL PHARMACY LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 621610
Sponsor’s telephone number 9089141521
Plan sponsor’s address 2380 DIXWELL AVE, HAMDEN, CT, 06514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC 401(K) PLAN 2022 471859871 2023-05-27 DIXWELL PHARMACY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 621610
Sponsor’s telephone number 9089141521
Plan sponsor’s address 2380 DIXWELL AVE, HAMDEN, CT, 06514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC 401(K) PLAN 2021 471859871 2022-08-08 DIXWELL PHARMACY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 621610
Sponsor’s telephone number 9089141521
Plan sponsor’s address 2380 DIXWELL AVE, HAMDEN, CT, 06514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2020 471859871 2021-07-06 DIXWELL PHARMACY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE, APEX PHARMACY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing LAKSHMAN R PAIDI
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2019 471859871 2020-06-24 DIXWELL PHARMACY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE, APEX PHARMACY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing NAVEEN PARUPALLI
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2018 471859871 2019-06-26 DIXWELL PHARMACY LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE, APEX PHARMACY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing NAVEEN PARUPALLI
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2017 471859871 2018-07-10 DIXWELL PHARMACY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE, APEX PHARMACY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing NAVEEN PARUPALLI
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2016 471859871 2017-07-07 DIXWELL PHARMACY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE., HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing NAVEEN PARUPALLI
Valid signature Filed with authorized/valid electronic signature
DIXWELL PHARMACY LLC RETIREMENT TRUST 2015 471859871 2016-07-05 DIXWELL PHARMACY LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 2032816571
Plan sponsor’s address 2380 DIXWELL AVE., HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing NAVEEN PARUPALLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
Lakshman R. Paidi Officer 2380, Dixwell Ave, Hamden, CT, 06514, United States 160 Midwood Rd, Paramus, NJ, 07652-1608, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0000382 PHARMACY ACTIVE CURRENT - 2024-09-01 2025-08-31
DEV.0008125 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2014-08-01 2015-07-31
CSW.0003571 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2015-07-24 2024-07-01 2025-06-30
DEV.0012008 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2015-07-14 2024-08-01 2025-07-31
SHD.CT.0016742 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2015-04-17 2024-05-01 2025-04-30
STP.CT.0100466 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2015-04-17 2024-05-01 2025-04-30
CSW.0002260 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2009-09-24 2014-07-01 2015-06-30
STP.CT.0002486 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-06-04 2014-05-01 2015-04-30
SHD.CT.0006433 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-06-04 2014-05-01 2015-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366614 2024-01-02 - Annual Report Annual Report -
BF-0011190436 2023-02-22 - Annual Report Annual Report -
BF-0011040876 2022-10-18 2022-10-18 Interim Notice Interim Notice -
BF-0011041058 2022-10-18 2022-10-18 Interim Notice Interim Notice -
BF-0010216162 2022-01-14 - Annual Report Annual Report 2022
BF-0010164563 2021-12-10 2021-12-10 Change of Agent Agent Change -
0007170284 2021-02-17 - Annual Report Annual Report 2021
0007025055 2020-11-23 - Annual Report Annual Report 2019
0007025063 2020-11-23 - Annual Report Annual Report 2020
0006003393 2018-01-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220137003 2020-04-05 0156 PPP 2380 Dixwell Ave, Hamden, CT, 06514-1847
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 289700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1847
Project Congressional District CT-03
Number of Employees 46
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293279.58
Forgiveness Paid Date 2021-07-06

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
0005247734 Active OFS 2024-10-31 2029-11-03 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name KINRAY, LLC
Role Secured Party
0005233914 Active OFS 2024-08-15 2029-09-25 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
0003370353 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name DIXWELL PHARMACY, LLC
Role Debtor
0003366487 Active OFS 2020-04-29 2025-06-08 AMENDMENT

Parties

Name MCKESSON CORPORATION
Role Secured Party
Name DIXWELL PHARMACY, LLC
Role Debtor
0003335537 Active OFS 2019-10-23 2025-01-22 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0003334178 Active OFS 2019-10-14 2029-11-03 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name KINRAY, LLC
Role Secured Party
0003327410 Active OFS 2019-09-03 2024-11-05 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name APEX PHARMACY & HOME CARE CENTER, LLC
Role Secured Party
Name APEX PHARMACY HOME CARE & NUTRITIONAL CENTER, LLC
Role Secured Party
0003320315 Active OFS 2019-07-19 2029-09-25 AMENDMENT

Parties

Name LIVE OAK BANKING COMPANY
Role Secured Party
Name DIXWELL PHARMACY, LLC
Role Debtor
0003306521 Active OFS 2019-05-10 2025-01-22 AMENDMENT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0003060169 Active OFS 2015-06-08 2025-06-08 ORIG FIN STMT

Parties

Name DIXWELL PHARMACY, LLC
Role Debtor
Name MCKESSON CORPORATION
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