Search icon

LEVIN'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVIN'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1674995
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 364 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRAPRASAD VENIGALLA Chief Executive Officer 364 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
LEVIN'S PHARMACY, INC. DOS Process Agent 364 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1841205598
Certification Date:
2022-06-28

Authorized Person:

Name:
RAJENDRAPRASAD VENIGALLA
Role:
PRESIDENT / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5167660687

Form 5500 Series

Employer Identification Number (EIN):
113129986
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-28 2006-09-21 Address 364 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-10-23 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-23 2020-10-01 Address 364 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221022000268 2022-10-22 BIENNIAL STATEMENT 2022-10-01
201001060002 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006007 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006523 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001006342 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
139925.00
Total Face Value Of Loan:
139925.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$139,925
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,498.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $139,925
Jobs Reported:
16
Initial Approval Amount:
$138,892
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,735.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,890
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State