Search icon

VAISHNAVI PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAISHNAVI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4069139
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-618-7425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALAJI DUDDUKURU DOS Process Agent 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BALAJI DUDDUKURU Chief Executive Officer 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1598044216
Certification Date:
2021-10-05

Authorized Person:

Name:
MR. BALAJI DUDDUKURU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186187428

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-03-17 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-03-17 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317004230 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230511000700 2023-05-11 BIENNIAL STATEMENT 2023-03-01
211016000128 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
211004002897 2021-10-04 BIENNIAL STATEMENT 2021-10-04
110317000693 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074018 OL VIO INVOICED 2019-08-16 250 OL - Other Violation
3051765 OL VIO CREDITED 2019-06-28 125 OL - Other Violation
2674124 CL VIO INVOICED 2017-10-06 350 CL - Consumer Law Violation
1554863 OL VIO INVOICED 2014-01-08 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-11
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:
500000.00
Date:
2020-05-02
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37969.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State