Search icon

GOVIND PHARM INC.

Company Details

Name: GOVIND PHARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544809
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1274 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1274 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-462-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOVIND PHARM INC. DOS Process Agent 1274 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ALEXANDROS ARGYRIS Chief Executive Officer 1274 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1740699495

Authorized Person:

Name:
ALEXANDROS ARGYRIS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184621116

Form 5500 Series

Employer Identification Number (EIN):
465258334
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1274 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2014-03-14 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2024-12-04 Address 1274 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003803 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230205000019 2023-02-05 BIENNIAL STATEMENT 2022-03-01
140314000686 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2171617 OL VIO INVOICED 2015-09-17 250 OL - Other Violation
2164773 CL VIO CREDITED 2015-09-04 175 CL - Consumer Law Violation
2164774 OL VIO CREDITED 2015-09-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-28 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-08-28 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
83755.00
Total Face Value Of Loan:
83755.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83755
Current Approval Amount:
83755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84727.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State