Search icon

VENKAT PHARM INC.

Company Details

Name: VENKAT PHARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2824827
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1484 FULTON ST, BROOKLYN, NY, United States, 11216
Principal Address: 90 REED DRIVE, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-486-7058

Phone +1 718-773-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KRISHNA CHALUVADI Agent 1484 FULTON ST, BROOKLYN, NY, 11216

Chief Executive Officer

Name Role Address
MURUGAN R NAIDU Chief Executive Officer 1484 FULTON STREET, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1484 FULTON ST, BROOKLYN, NY, United States, 11216

National Provider Identifier

NPI Number:
1013742071
Certification Date:
2024-09-07

Authorized Person:

Name:
CHIRAG PARIKH
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7187734425

Form 5500 Series

Employer Identification Number (EIN):
421571832
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1334797-DCA Active Business 2009-09-30 2025-03-15

History

Start date End date Type Value
2010-12-07 2012-10-23 Address 1484 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2010-12-07 2019-04-23 Address 1484 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2008-09-26 2010-12-07 Address 86-26 241ST STREET, BROOKLYN, NY, 11426, USA (Type of address: Chief Executive Officer)
2005-01-04 2010-12-07 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-01-04 2008-09-26 Address 86-26 241ST STREET, BROOKLYN, NY, 11426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190423000182 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
121023006343 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101207002387 2010-12-07 BIENNIAL STATEMENT 2010-10-01
080926003288 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061016002188 2006-10-16 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572636 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3313433 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2958565 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2662160 LL VIO CREDITED 2017-09-05 250 LL - License Violation
2659915 LICENSEDOC15 INVOICED 2017-08-28 15 License Document Replacement
2584127 RENEWAL INVOICED 2017-04-03 200 Dealer in Products for the Disabled License Renewal
2159759 SCALE-01 INVOICED 2015-08-27 20 SCALE TO 33 LBS
1995567 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
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:
187400.00
Total Face Value Of Loan:
187400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187400
Current Approval Amount:
187400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189130.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State