Search icon

GSV PHARMACY INC.

Company Details

Name: GSV PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3307463
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4623 13TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-435-1118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4623 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
RAJASHEKER SANNIDHI Chief Executive Officer 32 HANNA LN, LAWRENCE HARBOR, NJ, United States, 08857

National Provider Identifier

NPI Number:
1699824524
Certification Date:
2020-07-09

Authorized Person:

Name:
MR. WILLIAM YANKOVICH
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184354908

Licenses

Number Status Type Date End date
1437515-DCA Inactive Business 2012-07-16 2015-12-31

History

Start date End date Type Value
2008-05-12 2010-01-28 Address 317 BAYVIEW DRIVE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2008-05-12 2010-01-28 Address 4623 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-01-18 2010-01-28 Address 4623 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060799 2019-03-12 BIENNIAL STATEMENT 2018-01-01
140206002011 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120208002374 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100128002712 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080512003095 2008-05-12 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1922478 CL VIO CREDITED 2014-12-23 175 CL - Consumer Law Violation
1602656 RENEWAL INVOICED 2014-02-26 110 Cigarette Retail Dealer Renewal Fee
1156199 LICENSE INVOICED 2012-07-16 85 Cigarette Retail Dealer License Fee
1141278 LICENSE INVOICED 2012-01-24 110 Cigarette Retail Dealer License Fee
1141277 CNV_TFEE INVOICED 2012-01-24 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
78743.00
Total Face Value Of Loan:
78743.00
Date:
2020-06-30
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:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65484.39
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78743
Current Approval Amount:
78743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79103.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State