Search icon

EVE PHARMACY INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1417747775
Certification Date:
2025-05-09

Authorized Person:

Name:
MIKHAIL KADER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2022-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-23
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:
117775.00
Total Face Value Of Loan:
117775.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$115,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,970.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $115,330
Jobs Reported:
10
Initial Approval Amount:
$117,775
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,965.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $117,773
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State