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

National Provider Identifier

NPI Number:
1508842931
Certification Date:
2024-02-13

Authorized Person:

Name:
MR. MILIND S SUVARNAKAR
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189220348

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
71200.00
Total Face Value Of Loan:
71200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
71200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72107.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State