Search icon

REALVALUE PATIENTS PHARMACY INC

Company claim

Is this your business?

Get access!

Company Details

Name: REALVALUE PATIENTS PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508501
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 9401 37th ave UNit 7, jackson heights, NY, United States, 11372
Principal Address: 144-44, 38th ave, Apt-1A, flushing, NY, United States, 11354

Contact Details

Phone +1 347-699-1237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALVALUE PATIENTS PHARMACY INC DOS Process Agent 9401 37th ave UNit 7, jackson heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
ASHOKA BENEDICT GOMES Chief Executive Officer 9401 37TH AVE UNIT 7, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1255802153

Authorized Person:

Name:
MR. ASHOKA BENEDICT GOMES
Role:
CEO/ DOCTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3476991237

History

Start date End date Type Value
2024-01-01 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 9401 37TH AVE UNIT 7, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-09-25 2024-01-01 Address 144-44, APT 1A 38TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-01-06 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-06 2015-09-25 Address PO BOX 670676, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041443 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220610001033 2022-06-10 BIENNIAL STATEMENT 2022-01-01
150925000519 2015-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-25
140612000837 2014-06-12 CERTIFICATE OF AMENDMENT 2014-06-12
140106010004 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
40000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State