Search icon

VBVS PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VBVS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (14 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

National Provider Identifier

NPI Number:
1467721274
Certification Date:
2023-06-28

Authorized Person:

Name:
DR. SAMWEL L HANNA
Role:
SUPERVISING PHARMACIST/ SECRETARY
Phone:

Taxonomy:

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

Contacts:

Fax:
2127347333

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
150000.00
Date:
2020-05-03
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:
83300.00
Total Face Value Of Loan:
83300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83300
Current Approval Amount:
83300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84306.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State