Search icon

SV DRUGS CORP.

Company Details

Name: SV DRUGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266902
ZIP code: 11725
County: Bronx
Place of Formation: New York
Address: 283 COMMACK ROAD, SUITE 210, COMMACK, NY, United States, 11725

Contact Details

Phone +1 718-401-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALB & ROSENFELD P.C. DOS Process Agent 283 COMMACK ROAD, SUITE 210, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
2078666-DCA Active Business 2018-10-01 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
180116000306 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-26 No data 411 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 411 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 411 E 138TH ST, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-25 No data 411 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued 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
3586795 RENEWAL INVOICED 2023-01-24 200 Dealer in Products for the Disabled License Renewal
3527254 LL VIO INVOICED 2022-09-28 250 LL - License Violation
3314175 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
2964700 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2893743 LICENSE INVOICED 2018-09-28 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078727705 2020-05-01 0202 PPP 411 E 138TH ST, BRONX, NY, 10454
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38332
Loan Approval Amount (current) 38332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38687.83
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State