Search icon

VIC VENA PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIC VENA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1985 (40 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 1026551
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 201 N. UNION ST., STE. 410, OLEAN, NY, United States, 14760
Principal Address: 1322 W STATE ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR A VENA Chief Executive Officer 1322 W STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
DICERBO MORGAN, PLLC DOS Process Agent 201 N. UNION ST., STE. 410, OLEAN, NY, United States, 14760

National Provider Identifier

NPI Number:
1013572643

Authorized Person:

Name:
MR. VICTOR ANTHONY VENA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7163724525

History

Start date End date Type Value
2020-04-23 2024-11-05 Address 201 N. UNION ST., STE. 410, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1999-10-14 2024-11-05 Address 1322 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-14 Address 1322 W STATE ST, OLEAN, NY, 14760, 2036, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-14 Address 1322 W STATE ST, OLEAN, NY, 14760, 2036, USA (Type of address: Principal Executive Office)
1985-09-19 2020-04-23 Address 410 EXCHANGE NAT'L BANK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003982 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
200423060264 2020-04-23 BIENNIAL STATEMENT 2019-09-01
130917006416 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111013002390 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090921002463 2009-09-21 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71039.00
Total Face Value Of Loan:
71039.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71039
Current Approval Amount:
71039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68894.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State