Search icon

5TH AVE. DRUG, INC.

Company Details

Name: 5TH AVE. DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (36 years ago)
Entity Number: 1263399
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1805B FIFTH AVE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-231-4960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMAS DIAZ, JR. Chief Executive Officer 1805B FIFTH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1805B FIFTH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-03-05 2022-03-16 Address 1805B FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-05 2022-03-16 Address 1805B FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1989-01-06 1993-03-05 Address 400 AMERICAN BLVD., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1988-12-19 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-19 1989-01-06 Address 40 AMERICAN BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316000744 2022-03-16 BIENNIAL STATEMENT 2022-03-16
141210006218 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130103002067 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110107002049 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081201003013 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061129002608 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050106002315 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021120002636 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001122002156 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981204002402 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775197309 2020-04-29 0235 PPP 1805 fifth Ave, Bay Shore, NY, 11706-1724
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353900
Loan Approval Amount (current) 353900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1724
Project Congressional District NY-02
Number of Employees 55
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 358660.68
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303106 Other Civil Rights 2003-06-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-06-24
Termination Date 2006-09-25
Date Issue Joined 2003-08-04
Section 0621
Status Terminated

Parties

Name PENA
Role Plaintiff
Name 5TH AVE. DRUG, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State