Search icon

VAIDYAM INC.

Company Details

Name: VAIDYAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689804
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-83 MAIN STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-353-1350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ZACHARIAS Chief Executive Officer 42-83 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-83 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2008-06-26 2010-06-17 Address 42-83 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100617002742 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080626000498 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-22 No data 4283 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 4283 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 4283 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1714504 OL VIO INVOICED 2014-06-24 500 OL - Other Violation
146832 CL VIO INVOICED 2011-08-29 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-17 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-06-17 Pleaded PHARMACY FAILED TO POST EMERGENCY CONTRACEPTION NOTICE INDICATING THE PHARMACY DOES NOT SELL THE MORNING AFTER PILL AT EACH COUNTER WHERE PRESCRIPTION DRUGS ARE SOLD 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023807708 2020-05-01 0202 PPP 4283 MAIN ST, FLUSHING, NY, 11355
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22132
Loan Approval Amount (current) 22132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22476.62
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State