Search icon

V-CARE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHANDRA SHEKAR Chief Executive Officer 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

National Provider Identifier

NPI Number:
1306936380

Authorized Person:

Name:
CHANDRA A SHEKAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453712021

History

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)
2025-04-18 2025-04-18 Address 59 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
70960.00
Total Face Value Of Loan:
70960.00
Date:
2020-07-24
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:
60237.00
Total Face Value Of Loan:
60237.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70960
Current Approval Amount:
70960
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71352.71
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60237
Current Approval Amount:
60237
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60817.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State