Search icon

MANAV PHARMACY INC

Company Details

Name: MANAV PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525402
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, United States, 10035
Principal Address: 917 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SREENIVASA GADE DOS Process Agent 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
SREENIVASA GADE Chief Executive Officer 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

National Provider Identifier

NPI Number:
1558780155

Authorized Person:

Name:
SREENIVAS REDDY GADE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2014-02-06 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-06 2024-04-16 Address 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002387 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220915002522 2022-09-15 BIENNIAL STATEMENT 2022-02-01
200512060572 2020-05-12 BIENNIAL STATEMENT 2020-02-01
180306007329 2018-03-06 BIENNIAL STATEMENT 2018-02-01
140206010171 2014-02-06 CERTIFICATE OF INCORPORATION 2014-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2672927 CL VIO INVOICED 2017-10-03 700 CL - Consumer Law Violation
2647898 CL VIO CREDITED 2017-07-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-14 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-07-14 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
59217.00
Total Face Value Of Loan:
59217.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
64220.00
Total Face Value Of Loan:
64220.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64220
Current Approval Amount:
64220
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64938.51
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59217
Current Approval Amount:
59217
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59784.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State