Search icon

VIVA PHARMACY, INC.

Company Details

Name: VIVA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273829
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1494 SAINT NICHOLAS AVENUE, 173RD STREET 1ST FLOOR, NEW YORK, NY, United States, 10033
Address: 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-923-0077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVA PHARMACY, INC. DOS Process Agent 1494 SAINT NICHOLAS AVENUE, 173RD STREET 1ST FLOOR, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
BERNARDO ROSA Chief Executive Officer 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-10-27 2025-01-29 Address 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2004-12-01 2020-10-27 Address 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-03-30 2004-12-01 Address BERNARDO ROSA, 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-03-30 2025-01-29 Address 1494 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1988-06-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-29 1993-03-30 Address 1488 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004363 2025-01-29 BIENNIAL STATEMENT 2025-01-29
201027060291 2020-10-27 BIENNIAL STATEMENT 2020-06-01
181023006248 2018-10-23 BIENNIAL STATEMENT 2018-06-01
160603007376 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140619006329 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120720002607 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100611002535 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080626002875 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060601002041 2006-06-01 BIENNIAL STATEMENT 2006-06-01
041201000768 2004-12-01 CERTIFICATE OF CHANGE 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-06 No data 1494 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 1494 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 1494 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350301 CL VIO INVOICED 2021-07-16 8750 CL - Consumer Law Violation
3273467 CL VIO CREDITED 2020-12-22 6250 CL - Consumer Law Violation
3261242 CL VIO VOIDED 2020-11-23 6250 CL - Consumer Law Violation
259942 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
363910 CNV_SI INVOICED 1998-02-24 36 SI - Certificate of Inspection fee (scales)
360707 CNV_SI INVOICED 1997-03-07 36 SI - Certificate of Inspection fee (scales)
357993 CNV_SI INVOICED 1996-07-29 36 SI - Certificate of Inspection fee (scales)
354270 CNV_SI INVOICED 1994-11-29 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-06 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016808501 2021-03-10 0202 PPS 1494 Saint Nicholas Ave, New York, NY, 10033-4022
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60085
Loan Approval Amount (current) 60085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4022
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60419.17
Forgiveness Paid Date 2021-10-06
7528147306 2020-04-30 0202 PPP 1494 Saint Nicholas Ave, New York, NY, 10033-4022
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57895
Loan Approval Amount (current) 57895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4022
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58342.3
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State