Search icon

S.L.V. PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.L.V. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907888
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 86-52 QUEENS BLVD, ELMHURST, NY, United States, 11373
Address: 86-52 QUEENS BLVD., ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-457-3192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-52 QUEENS BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PRASAD MADDULA Chief Executive Officer 86-52 QUEENS BLVD, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1043843-DCA Inactive Business 2000-09-26 2018-12-31

History

Start date End date Type Value
1997-04-21 2003-03-03 Address 86-52 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-04-21 2003-03-03 Address 86-52 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190307060844 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170314006288 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150330006240 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130401006357 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110404002304 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712473 RENEWAL_PH INVOICED 2017-12-18 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2230028 RENEWAL INVOICED 2015-12-08 110 Cigarette Retail Dealer Renewal Fee
1567343 RENEWAL INVOICED 2014-01-22 110 Cigarette Retail Dealer Renewal Fee
220357 SS VIO INVOICED 2013-08-21 50 SS - State Surcharge (Tobacco)
220356 TS VIO INVOICED 2013-08-21 200 TS - State Fines (Tobacco)
421109 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee
421114 RENEWAL INVOICED 2009-10-21 110 CRD Renewal Fee
421110 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
421111 RENEWAL INVOICED 2005-10-11 110 CRD Renewal Fee
421112 RENEWAL INVOICED 2003-11-07 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State