Search icon

GARFIELD PHARMACY OF MERRICK, INC.

Company Details

Name: GARFIELD PHARMACY OF MERRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1979 (46 years ago)
Entity Number: 545736
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 5 EVERGREEN WAY, GLEN HEAD, NY, United States, 11545
Address: 5 EVERGREEN WAY, GLEN HEAD, NY, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARFIELD PHARMACY OF MERRICK, INC. DOS Process Agent 5 EVERGREEN WAY, GLEN HEAD, NY, 11545

Chief Executive Officer

Name Role Address
ARUNARKHA VENIGALLA Chief Executive Officer 1760 MERRICK AVE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1205841814
Certification Date:
2020-07-16

Authorized Person:

Name:
ARUNAREKHA VENIGALLA
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5163786195

History

Start date End date Type Value
1995-08-03 2015-12-22 Address 1760 MERRICK AVE, N MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-08-03 2015-12-22 Address 24 SUTTON TERRACE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1995-08-03 2015-12-22 Address 1760 MERRICK AVE, N MERRICK, NY, 11566, USA (Type of address: Service of Process)
1979-03-20 1995-08-03 Address 8 MADISON LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210621000907 2021-06-21 BIENNIAL STATEMENT 2021-06-21
200110060530 2020-01-10 BIENNIAL STATEMENT 2019-03-01
20170424036 2017-04-24 ASSUMED NAME CORP INITIAL FILING 2017-04-24
170125000152 2017-01-25 COURT ORDER 2017-01-25
161019000368 2016-10-19 CERTIFICATE OF DISSOLUTION 2016-10-19

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
2020-04-15
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:
54400.00
Total Face Value Of Loan:
54400.00
Date:
2019-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State