Search icon

ADVANCE PHARMACEUTICAL, INC.

Company Details

Name: ADVANCE PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1987 (38 years ago)
Entity Number: 1203974
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 895 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742
Address: 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TASRIN HOSSAIN Chief Executive Officer 895 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
ADVANCE PHARMACEUTICAL, INC. DOS Process Agent 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 895 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-14 2023-09-01 Address 895 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2013-09-26 2020-09-14 Address 895 WAVERLY AVE, HOLTSVILLE, NY, 11743, USA (Type of address: Service of Process)
2013-09-26 2023-09-01 Address 895 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1995-06-22 2013-09-26 Address 2201 F 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-06-22 2013-09-26 Address 2201 F 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-06-22 2013-09-26 Address 2201 F 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1987-09-22 1995-06-22 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000801 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220412001994 2022-04-12 BIENNIAL STATEMENT 2021-09-01
200914060205 2020-09-14 BIENNIAL STATEMENT 2019-09-01
150901006195 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130926006269 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110915002961 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090915002208 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070912002195 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051103003473 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030828002628 2003-08-28 BIENNIAL STATEMENT 2003-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4276605004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ADVANCE PHARMACEUTICAL INC.
Recipient Name Raw ADVANCE PHARMACEUTICAL INC.
Recipient Address 895 WAVERLY AVENUE., HOLTSVILLE, SUFFOLK, NEW YORK, 11742-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2519000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139037 0214700 1998-07-20 2201-F FIFTH AVE., RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-07-20
Case Closed 1998-11-02

Related Activity

Type Referral
Activity Nr 200152148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-10-05
Abatement Due Date 1998-10-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-10-05
Abatement Due Date 1998-10-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651167200 2020-04-27 0235 PPP 895 WAVERLY AVENUE 0, HOLTSVILLE, NY, 11742-1109
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540300
Loan Approval Amount (current) 540300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-1109
Project Congressional District NY-02
Number of Employees 72
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 546048.19
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400048 Americans with Disabilities Act - Employment 2014-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-06
Termination Date 2015-05-28
Date Issue Joined 2014-01-27
Section 1201
Status Terminated

Parties

Name SANTANA
Role Plaintiff
Name ADVANCE PHARMACEUTICAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State