Search icon

SURYA PHARMACY, INC.

Company Details

Name: SURYA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2004 (21 years ago)
Entity Number: 3109059
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 76-20 175TH STREET, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-849-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-20 175TH STREET, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
BAKTHAVATSALU DHAMA Chief Executive Officer 76-20 175TH STREET, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1861533952

Authorized Person:

Name:
MR. DHAMA BAKTHAVATSALU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2102631-DCA Active Business 2021-11-16 2025-03-15

History

Start date End date Type Value
2024-03-18 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-01 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101129002272 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081114002596 2008-11-14 BIENNIAL STATEMENT 2008-10-01
041001000225 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580305 RENEWAL INVOICED 2023-01-11 200 Dealer in Products for the Disabled License Renewal
3535319 OL VIO INVOICED 2022-10-07 250 OL - Other Violation
3389241 LICENSE INVOICED 2021-11-15 150 Dealer in Products for the Disabled License Fee
1980552 OL VIO INVOICED 2015-02-11 2000 OL - Other Violation
1924116 OL VIO CREDITED 2014-12-26 500 OL - Other Violation
126176 CL VIO INVOICED 2010-09-28 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-09-12 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data
2022-10-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-12-23 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
40537.00
Total Face Value Of Loan:
40537.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40537
Current Approval Amount:
40537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40918.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State