Search icon

VLV MED PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VLV MED PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1985 (40 years ago)
Entity Number: 965285
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4085 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-923-7530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAMADEVI V.C. JONNALAGADDA Chief Executive Officer 4085 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
RAMADEVI V.C. JONNALAGADDA DOS Process Agent 4085 BROADWAY, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1932134509

Authorized Person:

Name:
MRS. RAMADEVI VC JONNALAGADDA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129237550

Form 5500 Series

Employer Identification Number (EIN):
133248513
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-08 2021-02-08 Address 4085 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1985-01-09 1995-06-08 Address 840 PAVONIA AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060736 2021-02-08 BIENNIAL STATEMENT 2021-01-01
130116006407 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110216002277 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090123002243 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070110002557 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203685 OL VIO INVOICED 2013-06-19 250 OL - Other Violation
264207 CNV_SI INVOICED 2003-09-29 36 SI - Certificate of Inspection fee (scales)
259950 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State