Search icon

GREENE-VAN PHARMACY CORP.

Company Details

Name: GREENE-VAN PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140844
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 94 GREENE AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-783-0890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 GREENE AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
BRAHMAJI VALIVETI Chief Executive Officer 94 GREENE AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1999-05-11 2011-05-31 Address 94 GREENE AVE, BROOKLYN, NY, 11238, 1027, USA (Type of address: Chief Executive Officer)
1999-05-11 2011-05-31 Address SAMBASIVA R VENIGALLA, 94 GREENE AVE, BROOKLYN, NY, 11238, 1027, USA (Type of address: Principal Executive Office)
1999-05-11 2011-05-31 Address 94 GREENE AVE, BROOKLYN, NY, 11238, 1027, USA (Type of address: Service of Process)
1997-05-07 1999-05-11 Address 94 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180104006786 2018-01-04 BIENNIAL STATEMENT 2017-05-01
130507007069 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110531002681 2011-05-31 BIENNIAL STATEMENT 2011-05-01
091202002236 2009-12-02 BIENNIAL STATEMENT 2009-05-01
070514002222 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050624002245 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030425002476 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010507002165 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990511002468 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970507000431 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 94 GREENE AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 94 GREENE AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 94 GREENE AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 94 GREENE AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249687 CL VIO INVOICED 2020-10-28 6250 CL - Consumer Law Violation
3235283 CL VIO VOIDED 2020-09-25 8750 CL - Consumer Law Violation
3061428 CL VIO INVOICED 2019-07-15 525 CL - Consumer Law Violation
2623894 CL VIO INVOICED 2017-06-12 350 CL - Consumer Law Violation
2623893 OL VIO CREDITED 2017-06-12 125 OL - Other Violation
2623892 CL VIO CREDITED 2017-06-12 350 CL - Consumer Law Violation
2623895 OL VIO INVOICED 2017-06-12 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-28 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 25 No data No data
2019-06-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-06-24 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159527006 2020-04-08 0202 PPP 94 Greene Avenue, Brooklyn, NY, 11238
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139437.68
Forgiveness Paid Date 2021-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State