Search icon

NEEMA PHARMACY INC.

Company Details

Name: NEEMA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (37 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 1293866
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 21 VILLAGE DRIVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 VILLAGE DRIVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
KANTI VADSOLA Chief Executive Officer 19 DEEPPACE DRIVE, BRENTWOOD, NY, United States, 11717

National Provider Identifier

NPI Number:
1316099971

Authorized Person:

Name:
MR. KANTILAL T VADSOLA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165990099

Form 5500 Series

Employer Identification Number (EIN):
112934146
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors DBA Name:
PICKER PHARMACY
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
PICKER PHARMACY
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
PICKER PHARMACY
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-24 2024-03-27 Address 19 DEEPPACE DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-11-24 2024-03-27 Address 21 VILLAGE DRIVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1988-09-23 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-23 1993-11-24 Address 283 COMMACK ROAD, PO BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002256 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
931124002177 1993-11-24 BIENNIAL STATEMENT 1993-09-01
B687973-5 1988-09-23 CERTIFICATE OF INCORPORATION 1988-09-23

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
40255.00
Total Face Value Of Loan:
40255.00
Date:
2020-07-06
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:
2020-05-08
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:
40255.00
Total Face Value Of Loan:
40255.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40255
Current Approval Amount:
40255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40592.48
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40255
Current Approval Amount:
40255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40768.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State