Search icon

CLIVIA HEALTH SUPPLY INC.

Company Details

Name: CLIVIA HEALTH SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341988
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 24 S ELDRIDGE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU RONG LIN Chief Executive Officer 24 S ELDRIDGE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SHU RONG LIN DOS Process Agent 24 S ELDRIDGE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-01-03 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-01-31 2024-01-31 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-03 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003851 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240131002314 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210105062806 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190118060386 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170120006371 2017-01-20 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2850117 SCALE-01 INVOICED 2018-09-05 20 SCALE TO 33 LBS
2704168 OL VIO INVOICED 2017-12-01 125 OL - Other Violation
2703170 SCALE-01 INVOICED 2017-11-30 20 SCALE TO 33 LBS
2351781 SCALE-01 INVOICED 2016-05-24 20 SCALE TO 33 LBS
2215858 SCALE-01 INVOICED 2015-11-13 20 SCALE TO 33 LBS
1671529 SCALE-01 INVOICED 2014-05-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
6412.00
Total Face Value Of Loan:
6412.00
Date:
2020-04-30
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:
5402.00
Total Face Value Of Loan:
5402.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6412
Current Approval Amount:
6412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6469
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5402
Current Approval Amount:
5402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5477.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State