Name: | V-CARE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1997 (28 years ago) |
Entity Number: | 2108508 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977 |
Contact Details
Phone +1 845-371-2018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDRA SHEKAR | Chief Executive Officer | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-04-18 | Address | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2025-04-18 | Address | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Service of Process) |
2011-01-11 | 2021-01-04 | Address | 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2011-01-11 | Address | 59 E ECKERSON RD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2005-02-16 | Address | 59 E. ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2011-01-11 | Address | 59 E. ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Service of Process) |
2001-05-01 | 2011-01-11 | Address | 59 E. ECKERSON ROAD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2001-05-01 | Address | 59 E ECKERSON RD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2001-05-01 | Address | 59 E ECKERSON RD, SPRING VALLEY, NY, 10977, 3014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002080 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
210104061279 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190111060586 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150120006448 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130214006281 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110111002203 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081230002647 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070111002830 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050216002004 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030103002553 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-08 | No data | 210 W 145TH ST, Manhattan, NEW YORK, NY, 10039 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6479098505 | 2021-03-03 | 0202 | PPS | 59 E Eckerson Rd, Spring Valley, NY, 10977-3014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7892928100 | 2020-07-24 | 0202 | PPP | 59 E.Eckerson Rd., SPRING VALLEY, NY, 10977-3014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State