Search icon

VAISHNAVI PHARMACY INC.

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

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)
2021-10-16 2023-05-11 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2021-10-16 2023-05-11 Address 1379-83 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2021-10-07 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2021-10-16 Address 6 TERRACE CT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-05 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-02 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-09 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 1379 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378197703 2020-05-01 0202 PPP 1379-83 NOSTRAND AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37969.58
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State