Search icon

NKS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NKS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (30 years ago)
Entity Number: 1979259
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 195 1ST ST, HICKSVILLE, NY, United States, 11801
Address: 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-473-4166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAH VYOMESH Chief Executive Officer 50 UNIVERSITY AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
WHITNEY CHEMIST DOS Process Agent 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1972668408

Authorized Person:

Name:
HITEN SHAH
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125980585

History

Start date End date Type Value
1997-12-11 2003-12-17 Address 133-24 SANFORD AVE, 7R, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1997-12-11 2000-01-12 Address 50 UNIVERSITY PL, NEW YORK, NY, 11355, USA (Type of address: Service of Process)
1995-12-06 1997-12-11 Address 50 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217002041 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031217002699 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011210002513 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002881 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971211002482 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724009 CL VIO INVOICED 2018-01-02 175 CL - Consumer Law Violation
1486255 CL VIO INVOICED 2013-10-31 700 CL - Consumer Law Violation
256151 CNV_SI INVOICED 2002-03-26 36 SI - Certificate of Inspection fee (scales)
249623 CNV_SI INVOICED 2001-02-21 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

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:
37050.00
Total Face Value Of Loan:
37050.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37050
Current Approval Amount:
37050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37408.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State