Search icon

S.B.V. PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S.B.V. PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488388
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 217 E 106TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 217 E 106TH ST, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-534-1939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAY VASIREDDY Chief Executive Officer 217 E 106TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
S.B.V. PHARMACY CORP. DOS Process Agent 217 E 106TH STREET, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1093570913
Certification Date:
2024-02-20

Authorized Person:

Name:
MR. VIJAY K VASIREDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125344377

Form 5500 Series

Employer Identification Number (EIN):
134110571
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1188119-DCA Inactive Business 2009-07-08 2011-03-15

History

Start date End date Type Value
2002-03-18 2018-03-02 Address 217 E 106TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2000-03-21 2002-03-18 Address 217 E. 106TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006091 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160303006929 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140328006189 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120509002790 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100326002195 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113662 PL VIO INVOICED 2009-07-28 60 PL - Padlock Violation
793034 CNV_TFEE INVOICED 2009-07-08 4 WT and WH - Transaction Fee
793033 RENEWAL INVOICED 2009-07-08 200 Dealer in Products for the Disabled License Renewal
793035 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
923449 LICENSE INVOICED 2005-01-27 250 Dealer in Products for the Disabled License Fee
264407 CNV_SI INVOICED 2003-12-04 36 SI - Certificate of Inspection fee (scales)
252905 CNV_SI INVOICED 2002-08-06 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State