Name: | SHANTI PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1990 (35 years ago) |
Entity Number: | 1433703 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5105 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-922-3400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILIND SUVARNAKAR | Chief Executive Officer | 5105 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5105 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042372-DCA | Inactive | Business | 2001-02-02 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-11-09 | Address | 5105 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2024-11-09 | 2024-11-09 | Address | 5105 CHURCH AVENUE, BROOKLYN, NY, 11203, 3511, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2024-11-09 | Address | 5105 CHURCH AVENUE, BROOKLYN, NY, 11203, 3511, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2024-11-09 | Address | 5105 CHURCH AVENUE, BROOKLYN, NY, 11203, 3511, USA (Type of address: Service of Process) |
1995-07-18 | 2012-04-25 | Address | 5001 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2012-04-25 | Address | 5001 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1990-03-26 | 2012-04-25 | Address | 5001 CHURCH ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1990-03-26 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241109000045 | 2024-11-09 | BIENNIAL STATEMENT | 2024-11-09 |
200304060276 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180409006114 | 2018-04-09 | BIENNIAL STATEMENT | 2018-03-01 |
160302006231 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140319006031 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120425002110 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100414002767 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
090716002873 | 2009-07-16 | BIENNIAL STATEMENT | 2009-03-01 |
060407002745 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
040310002260 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-07-27 | No data | 5105 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-28 | No data | 5105 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-16 | No data | 5105 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1537409 | OL VIO | INVOICED | 2013-12-17 | 250 | OL - Other Violation |
146182 | CL VIO | INVOICED | 2011-06-03 | 250 | CL - Consumer Law Violation |
100477 | PL VIO | INVOICED | 2008-05-08 | 2700 | PL - Padlock Violation |
419794 | LICENSE | INVOICED | 2001-02-02 | 110 | Cigarette Retail Dealer License Fee |
3129 | TP VIO | INVOICED | 2000-06-27 | 200 | TP - Tobacco Fine Violation |
368840 | CNV_SI | INVOICED | 1999-05-17 | 36 | SI - Certificate of Inspection fee (scales) |
234756 | TP VIO | INVOICED | 1998-06-19 | 300 | TP - Tobacco Fine Violation |
364421 | CNV_SI | INVOICED | 1998-05-05 | 36 | SI - Certificate of Inspection fee (scales) |
230122 | CL VIO | INVOICED | 1997-12-10 | 150 | CL - Consumer Law Violation |
361208 | CNV_SI | INVOICED | 1997-04-08 | 36 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7090407709 | 2020-05-01 | 0202 | PPP | 5105 Church Ave, Brooklyn, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State