Search icon

AVSV PHARMACY INC.

Company Details

Name: AVSV PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3077628
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 64 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453
Principal Address: 64 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-960-4370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
RANJIT CHAUDHARY Chief Executive Officer 64 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

National Provider Identifier

NPI Number:
1063567311

Authorized Person:

Name:
RANJIT CHAUDHARY
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189604371

History

Start date End date Type Value
2008-07-30 2010-08-02 Address 64 WEST BURNSIDE AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-08-02 Address 64 WEST BURNSIDE AVE, BRONK, NY, 10453, USA (Type of address: Principal Executive Office)
2005-02-24 2010-08-02 Address 64A WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2004-07-14 2005-02-24 Address 3206 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002645 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100802003074 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080730002389 2008-07-30 BIENNIAL STATEMENT 2008-07-01
050224000466 2005-02-24 CERTIFICATE OF AMENDMENT 2005-02-24
040714000010 2004-07-14 CERTIFICATE OF INCORPORATION 2004-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172808 CL VIO INVOICED 2012-06-13 250 CL - Consumer Law Violation
127423 CL VIO INVOICED 2010-12-23 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
51352.00
Total Face Value Of Loan:
51352.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51352
Current Approval Amount:
51352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51807.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State