Search icon

VILLAGE PHARMACY CORP.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1992747778
Certification Date:
2024-04-23

Authorized Person:

Name:
DR. VIJAY DESAI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2129246221

Form 5500 Series

Employer Identification Number (EIN):
461077645
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

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

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

Jobs Reported:
11
Initial Approval Amount:
$183,999
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,574.99
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $183,999

Court Cases

Court Case Summary

Filing Date:
1993-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
VILLAGE PHARMACY
Party Role:
Plaintiff
Party Name:
VILLAGE PHARMACY CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State