Search icon

AVS RX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVS RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2537008
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 828 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 828 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-493-8833

Phone +1 718-439-8833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
VIMAL KAVURV Chief Executive Officer 828 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

National Provider Identifier

NPI Number:
1487699823

Authorized Person:

Name:
VIMAL KAVURU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186041392

Licenses

Number Status Type Date End date
1084635-DCA Inactive Business 2001-06-19 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
060615002469 2006-06-15 BIENNIAL STATEMENT 2006-07-01
020819002487 2002-08-19 BIENNIAL STATEMENT 2002-07-01
000728000810 2000-07-28 CERTIFICATE OF INCORPORATION 2000-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657815 CL VIO INVOICED 2023-06-16 150 CL - Consumer Law Violation
3180704 CL VIO INVOICED 2020-06-01 2500 CL - Consumer Law Violation
206057 OL VIO INVOICED 2013-03-14 750 OL - Other Violation
442246 RENEWAL INVOICED 2007-12-26 110 CRD Renewal Fee
80370 CL VIO INVOICED 2007-06-19 500 CL - Consumer Law Violation
442249 RENEWAL INVOICED 2006-01-23 110 CRD Renewal Fee
442247 RENEWAL INVOICED 2004-01-26 110 CRD Renewal Fee
442248 RENEWAL INVOICED 2001-11-28 110 CRD Renewal Fee
442245 LICENSE INVOICED 2001-06-19 55 Cigarette Retail Dealer License Fee
8205 PL VIO INVOICED 2001-06-11 150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-13 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2020-05-21 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 10 10 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
47230.00
Total Face Value Of Loan:
47230.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47230
Current Approval Amount:
47230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47626.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State