Search icon

VBVS PHARMACY INC.

Company Details

Name: VBVS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179321
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1200 1ST AVE, NEW YORK, NY, United States, 10065
Principal Address: 6 BECLAIR COURT, EAST BRUNSWICK, NJ, United States, 08816

Contact Details

Phone +1 212-734-6998

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRABHAVATHI MADDULA Chief Executive Officer 1200 1ST AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 1ST AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1434746-DCA Active Business 2012-06-19 2025-03-15

History

Start date End date Type Value
2011-12-21 2014-07-11 Address 1200 1ST AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002041 2014-07-11 BIENNIAL STATEMENT 2013-12-01
111221000390 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data 1200 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 1200 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 1200 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 1200 1ST AVE, Manhattan, NEW YORK, NY, 10065 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
3583797 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3312174 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3054749 LL VIO INVOICED 2019-07-02 250 LL - License Violation
2952487 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2576659 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2023004 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
1562966 CL VIO INVOICED 2014-01-17 175 CL - Consumer Law Violation
1562967 OL VIO INVOICED 2014-01-17 250 OL - Other Violation
1228137 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1144992 LICENSE INVOICED 2012-06-19 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018277702 2020-05-01 0202 PPP 1200 1st Ave, New York, NY, 10065
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83300
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84306.54
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State