Search icon

5TH AVE. DRUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5TH AVE. DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (37 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

National Provider Identifier

NPI Number:
1659369783

Authorized Person:

Name:
MR. TOMAS DIAZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
6312310368

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
353900.00
Total Face Value Of Loan:
353900.00
Date:
2018-01-11
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:
100000.00
Total Face Value Of Loan:
100000.00

Trademarks Section

Serial Number:
78568752
Mark:
SALU RX MED
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-02-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SALU RX MED

Goods And Services

For:
Retail Pharmacy and drug store services
First Use:
2003-10-15
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78294916
Mark:
SALU-MED
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2003-09-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SALU-MED

Goods And Services

For:
Retail pharmacy and drug store services
First Use:
2003-10-15
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353900
Current Approval Amount:
353900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
358660.68

Court Cases

Court Case Summary

Filing Date:
2003-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State