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)
2021-01-05 2024-01-31 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-01-21 2024-01-31 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-01-07 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-07 2021-01-05 Address 24 S ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
150121002088 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130107000473 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-23 No data 24 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 24 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 24 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 24 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-29 No data 24 S ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799388605 2021-03-25 0202 PPS 24 Eldridge St, New York, NY, 10002-6208
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6412
Loan Approval Amount (current) 6412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6208
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6469
Forgiveness Paid Date 2022-02-15
6637827303 2020-04-30 0202 PPP 24 S Eldridge Street, New York, NY, 10002
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5402
Loan Approval Amount (current) 5402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5477.03
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State