Search icon

VAVA PHARMACY INC.

Company Details

Name: VAVA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2774945
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1403 FOSTER AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1403 FOSTER AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-724-1333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1403 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
VIKTORIYA TAKHALOVA Chief Executive Officer 1403 FOSTER AVE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1447221023

Authorized Person:

Name:
ARKADIY TAKHALOV
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187242333

Licenses

Number Status Type Date End date Address
616710 No data Retail grocery store No data No data 1403 FOSTER AVE, BROOKLYN, NY, 11230
1182091-DCA Active Business 2004-10-07 2025-03-15 No data

History

Start date End date Type Value
2004-08-23 2010-07-02 Address 1403 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-06-05 2002-06-17 Address 1403 FOREST AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006911 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006351 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006331 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100702002978 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080707002818 2008-07-07 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572039 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3313345 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2952478 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2551039 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2070235 LICENSEDOC15 INVOICED 2015-05-06 15 License Document Replacement
2001706 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
691304 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
691298 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
173090 CL VIO INVOICED 2012-02-22 250 CL - Consumer Law Violation
691299 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
52310.00
Total Face Value Of Loan:
52310.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52310
Current Approval Amount:
52310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52706.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State