Search icon

SHANTI PHARMACY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MILIND SUVARNAKAR Chief Executive Officer 5105 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5105 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1042372-DCA Inactive Business 2001-02-02 2002-12-31

History

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

Filings

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

Inspections

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

Fine And Fees

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)

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72107.8
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State