Search icon

CIVA DRUGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIVA DRUGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766120
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHADRESH ACHARYA Chief Executive Officer 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Unique Entity ID

CAGE Code:
7VAG6
UEI Expiration Date:
2021-05-02

Business Information

Doing Business As:
BRENTWOOD PHARMACY
Activation Date:
2020-05-02
Initial Registration Date:
2017-05-12

Commercial and government entity program

CAGE number:
7VAG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-07-07
SAM Expiration:
2023-06-24

Contact Information

POC:
DIGESH "DAN" THAKER
Corporate URL:
www.brentwoodrx.com

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2016-07-01 2024-09-11 Address 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-08-12 2024-09-11 Address 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1993-08-12 2016-07-01 Address 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-08-12 2016-07-01 Address CHETNA PANCHOLI, 11 CARMAN ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911002880 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220602000036 2022-06-02 BIENNIAL STATEMENT 2022-04-01
201221060335 2020-12-21 BIENNIAL STATEMENT 2020-04-01
180709006030 2018-07-09 BIENNIAL STATEMENT 2018-04-01
160701006482 2016-07-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-04-14
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:
162000.00
Total Face Value Of Loan:
162000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$162,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,810.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $162,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State