Search icon

VILLAGE PHARMACY CORP.

Company Details

Name: VILLAGE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4270020
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 346 BLEECKER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-807-7566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE PHARMACY CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 461077645 2024-06-10 VILLAGE PHARMACY CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 407 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 461077645 2023-05-16 VILLAGE PHARMACY CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 461077645 2022-06-28 VILLAGE PHARMACY CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 461077645 2021-07-25 VILLAGE PHARMACY CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 461077645 2020-07-27 VILLAGE PHARMACY CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401 K PROFIT SHARING PLAN TRUST 2018 461077645 2019-07-14 VILLAGE PHARMACY CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-07-14
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401 K PROFIT SHARING PLAN TRUST 2017 461077645 2018-07-12 VILLAGE PHARMACY CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401 K PROFIT SHARING PLAN TRUST 2016 461077645 2017-07-23 VILLAGE PHARMACY CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-23
Name of individual signing VIJAY DESAI
VILLAGE PHARMACY CORP 401 K PROFIT SHARING PLAN TRUST 2015 461077645 2016-07-01 VILLAGE PHARMACY CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128077566
Plan sponsor’s address 346 BLEECKER ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing VIJAY DESAI

Chief Executive Officer

Name Role Address
VIJAY DESAI Chief Executive Officer 346 BLEECKER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
VILLAGE PHARMACY CORP DOS Process Agent 346 BLEECKER STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 346 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-05-30 Address 346 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-07-22 2023-05-30 Address 346 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-07-22 2020-07-07 Address 346 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-07-12 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2014-07-22 Address 346 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000833 2023-05-30 BIENNIAL STATEMENT 2022-07-01
200707061608 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006976 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160719006431 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140722006551 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120712000566 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 346 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 346 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 346 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 346 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 NOH Withdrawn 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
2762543 OL VIO INVOICED 2018-03-21 375 OL - Other Violation
2057809 OL VIO CREDITED 2015-04-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-05 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2018-03-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271887708 2020-05-01 0202 PPP 346 BLEECKER STREET, NEW YORK, NY, 10014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183999
Loan Approval Amount (current) 183999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186574.99
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State