Search icon

VARSHA PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VARSHA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1988 (37 years ago)
Entity Number: 1261931
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 239 BOYLE ROAD, SELDEN, NY, United States, 11784

Contact Details

Phone +1 516-698-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 BOYLE ROAD, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
KETANKUMAR PATEL Chief Executive Officer 2318 MILL ROAD, RONKONKOMA, NY, United States, 11779

National Provider Identifier

NPI Number:
1053471839
Certification Date:
2023-10-27

Authorized Person:

Name:
KETANKUMAR G PATEL
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112913270
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 2318 MILL ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-20 Address 48 KEMI LANE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2012-05-04 2023-10-20 Address 48 KEMI LANE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2008-05-30 2012-05-04 Address 48 KEMI LANE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231020002322 2023-10-20 BIENNIAL STATEMENT 2022-05-01
200504062715 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190822060186 2019-08-22 BIENNIAL STATEMENT 2018-05-01
160510006777 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120504006246 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
57487.00
Total Face Value Of Loan:
57487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57487
Current Approval Amount:
57487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58106.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State