Search icon

PRESCRIPTION & VITAMIN WAREHOUSE, INC.

Company Details

Name: PRESCRIPTION & VITAMIN WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351161
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-18 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-464-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE ROSENBLOOM Chief Executive Officer 6 EMERALD LANE, SUFFERN, NY, United States, 10101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197-18 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

National Provider Identifier

NPI Number:
1275525081
Certification Date:
2023-01-12

Authorized Person:

Name:
MS. NISHA SHARBO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187360600

Licenses

Number Status Type Date End date
1343499-DCA Inactive Business 2010-01-25 2015-12-31
1055871-DCA Inactive Business 2004-05-13 2009-12-31

History

Start date End date Type Value
2001-03-16 2003-03-07 Address 476 HOPI CT., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-03-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110405002757 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090324002286 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070327002615 2007-03-27 BIENNIAL STATEMENT 2007-03-01
030307003081 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010316002639 2001-03-16 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746648 CL VIO INVOICED 2018-02-21 350 CL - Consumer Law Violation
1985732 OL VIO INVOICED 2015-02-17 250 OL - Other Violation
1533800 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
212344 LL VIO INVOICED 2013-08-29 250 LL - License Violation
220887 TS VIO INVOICED 2013-08-08 450 TS - State Fines (Tobacco)
220888 SS VIO INVOICED 2013-08-08 50 SS - State Surcharge (Tobacco)
196018 TS VIO INVOICED 2012-06-19 500 TS - State Fines (Tobacco)
196019 SS VIO INVOICED 2012-06-19 50 SS - State Surcharge (Tobacco)
196020 TP VIO INVOICED 2012-06-19 750 TP - Tobacco Fine Violation
1050048 RENEWAL INVOICED 2011-12-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-02-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19490.00
Total Face Value Of Loan:
19490.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
19390.00
Total Face Value Of Loan:
19390.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19390
Current Approval Amount:
19390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19613.28
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19490
Current Approval Amount:
19490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19641.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State