Search icon

DULARI CORP.

Company Details

Name: DULARI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924323
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 146-14 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-297-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-14 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SAMIR SUTARIA Chief Executive Officer 146-14 JAMAICA AVE, JAMAICA, NY, United States, 11435

National Provider Identifier

NPI Number:
1720811722
Certification Date:
2024-08-30

Authorized Person:

Name:
SAMIR SUTARIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182970051

Licenses

Number Status Type Date End date
1215994-DCA Active Business 2005-12-14 2025-03-15

History

Start date End date Type Value
2005-09-13 2007-06-28 Address 146-14 JAMAICA AVE, JAMAICA, NY, 11335, USA (Type of address: Chief Executive Officer)
2005-09-13 2007-06-28 Address 1 TENAFLY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2003-06-26 2007-06-28 Address ONE TENAFLY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628006184 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110711002288 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090619002583 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070628002685 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050913002211 2005-09-13 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594407 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3308466 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2963575 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2555531 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2518360 CL VIO CREDITED 2016-12-21 175 CL - Consumer Law Violation
2001837 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
808595 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
808596 RENEWAL INVOICED 2011-01-12 200 Dealer in Products for the Disabled License Renewal
808597 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal
808598 RENEWAL INVOICED 2007-01-25 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-12 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
56982.00
Total Face Value Of Loan:
56982.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56982
Current Approval Amount:
56982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57614.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State