Search icon

V-CARE PHARMACY INC.

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

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)
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)

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
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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70960
Loan Approval Amount (current) 70960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3014
Project Congressional District NY-17
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71352.71
Forgiveness Paid Date 2021-11-17
7892928100 2020-07-24 0202 PPP 59 E.Eckerson Rd., SPRING VALLEY, NY, 10977-3014
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60237
Loan Approval Amount (current) 60237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-3014
Project Congressional District NY-17
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60817.92
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State