Search icon

LORVEN PHARMACY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LORVEN PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2005 (20 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 3186294
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 130-25 58TH AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-349-2255

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130-25 58TH AVENUE, FLUSHING, NY, United States, 11355

Unique Entity ID

CAGE Code:
7GRG9
UEI Expiration Date:
2016-10-12

Business Information

Activation Date:
2015-10-14
Initial Registration Date:
2015-10-13

Commercial and government entity program

CAGE number:
7GRG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-03-14

Contact Information

POC:
MACIEJ JABLONSKI

National Provider Identifier

NPI Number:
1134282486

Authorized Person:

Name:
MR. SRIKANTH AITHARAJU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183492260

Licenses

Number Status Type Date End date
1216149-DCA Inactive Business 2005-12-16 2011-12-31

History

Start date End date Type Value
2005-04-04 2022-06-14 Address 130-25 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614001806 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
050404000522 2005-04-04 ARTICLES OF ORGANIZATION 2005-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2730227 CL VIO INVOICED 2018-01-18 175 CL - Consumer Law Violation
145027 CL VIO INVOICED 2011-09-29 350 CL - Consumer Law Violation
122837 CL VIO INVOICED 2010-09-28 250 CL - Consumer Law Violation
805956 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
805955 RENEWAL INVOICED 2007-12-21 110 CRD Renewal Fee
711649 LICENSE INVOICED 2005-12-19 140 Cigarette Retail Dealer License Fee
51323 PL VIO INVOICED 2005-11-22 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State