Search icon

VERA I PHARMACY LLC

Company Details

Name: VERA I PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813717
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-02A 63RD DR, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-997-1777

DOS Process Agent

Name Role Address
VERA I PHARMACY LLC DOS Process Agent 94-02A 63RD DR, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2013-05-22 2023-05-18 Address 98-06 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-05-26 2013-05-22 Address 9806 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2009-05-22 2011-05-26 Address 9806 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003541 2023-05-18 BIENNIAL STATEMENT 2023-05-01
221028001057 2022-10-28 BIENNIAL STATEMENT 2021-05-01
200227060109 2020-02-27 BIENNIAL STATEMENT 2019-05-01
130522002100 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110526002641 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090715000339 2009-07-15 CERTIFICATE OF PUBLICATION 2009-07-15
090526000679 2009-05-26 CERTIFICATE OF AMENDMENT 2009-05-26
090522000023 2009-05-22 ARTICLES OF ORGANIZATION 2009-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 9402A 63RD DR, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 9806 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-17 No data 9806 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 9806 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Violation Issued 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
1673962 CL VIO INVOICED 2014-05-06 500 CL - Consumer Law Violation
1636719 CL VIO CREDITED 2014-03-28 375 CL - Consumer Law Violation
1636721 CL VIO CREDITED 2014-03-28 375 CL - Consumer Law Violation
206703 OL VIO INVOICED 2013-04-26 625 OL - Other Violation
145433 CL VIO INVOICED 2011-09-02 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2014-03-21 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696267405 2020-05-12 0202 PPP 94-02A 63 DRIVE, REGO PARK, NY, 11374
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70658
Loan Approval Amount (current) 70658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State