Search icon

EVE PHARMACY INC.

Company Details

Name: EVE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033045
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2836 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2836 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NIKOLAY KATZ Chief Executive Officer 2836 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date Address
717248 No data Retail grocery store No data No data 2836 CONEY ISLAND AVE, BROOKLYN, NY, 11235
2084908-DCA Inactive Business 2019-04-19 2020-03-31 No data
1434407-DCA Inactive Business 2012-06-15 2015-12-31 No data
1402403-DCA Inactive Business 2011-10-28 2023-03-15 No data
1044483-DCA Inactive Business 2011-10-28 2013-03-15 No data

History

Start date End date Type Value
2024-10-10 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-05 2010-05-27 Address 2836 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-05-05 2010-05-27 Address 2836 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-05-05 2010-05-27 Address 2836 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1996-05-24 2000-05-05 Address 2836 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1996-05-24 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220713001518 2022-07-13 BIENNIAL STATEMENT 2022-05-01
140519006532 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120706002177 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100527002581 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080616002132 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060517002626 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040609002480 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020510002814 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000505002409 2000-05-05 BIENNIAL STATEMENT 2000-05-01
960524000053 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 EVE PHARMACY 2836 CONEY ISLAND AVE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-08 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-17 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-06 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 2836 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314758 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3004013 LICENSE2 INVOICED 2019-03-18 60 Stoop Line Stand, Confectionery or Ice Cream
2955185 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2572998 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2071074 LICENSEDOC0 INVOICED 2015-05-06 0 License Document Replacement, Lost in Mail
2001869 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1551548 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
1075766 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1480813 PL VIO INVOICED 2013-01-07 500 PL - Padlock Violation
190264 OL VIO INVOICED 2012-12-04 850 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332377708 2020-05-01 0202 PPP 2836 Coney Island Ave, Brooklyn, NY, 11235
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115330
Loan Approval Amount (current) 115330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116970.25
Forgiveness Paid Date 2021-10-04
3209658503 2021-02-23 0202 PPS 2836 Coney Island Ave, Brooklyn, NY, 11235-5045
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117775
Loan Approval Amount (current) 117775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5045
Project Congressional District NY-08
Number of Employees 10
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118965.84
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State