Search icon

ARLO DRUG STORE OF LONG ISLAND,INC.

Company Details

Name: ARLO DRUG STORE OF LONG ISLAND,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1958 (67 years ago)
Entity Number: 111216
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 5 EVERGREEN WAY, GLEN HEAD, NY, United States, 11545
Principal Address: 1022 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRAPRASAD VENIGALLA Chief Executive Officer 1022 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EVERGREEN WAY, GLEN HEAD, NY, United States, 11545

National Provider Identifier

NPI Number:
1356471023

Authorized Person:

Name:
TODD SVEC
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5167980589

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1022 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2021-10-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2024-05-01 Address 1022 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2019-12-19 2020-04-02 Address 1022 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2019-12-19 2024-05-01 Address 1022 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039040 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220822001993 2022-08-22 BIENNIAL STATEMENT 2022-05-01
200402060129 2020-04-02 BIENNIAL STATEMENT 2018-05-01
191219002004 2019-12-19 BIENNIAL STATEMENT 2018-05-01
020501002861 2002-05-01 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126191.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State